Advanced company searchLink opens in new window

LJB ESTATES LIMITED

Company number 07485235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 January 2019
04 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
28 Jan 2020 AA01 Previous accounting period shortened from 30 January 2019 to 29 January 2019
21 Jan 2020 PSC04 Change of details for Mrs Anna Fay Tendler as a person with significant control on 29 November 2019
21 Jan 2020 PSC04 Change of details for Mr Julian Lewis Tendler as a person with significant control on 29 November 2019
21 Jan 2020 CH01 Director's details changed for Mr Julian Lewis Tendler on 29 November 2019
28 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
03 Dec 2018 PSC01 Notification of Anna Fay Tendler as a person with significant control on 31 March 2017
03 Dec 2018 PSC04 Change of details for Mr Julian Lewis Tendler as a person with significant control on 31 March 2017
15 Jun 2018 AA Micro company accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with updates
20 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
30 Nov 2017 AA Micro company accounts made up to 31 January 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
06 Jan 2016 AD01 Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Langley House Park Road East Finchley London N2 8EY on 6 January 2016
02 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
31 Mar 2015 MR01 Registration of charge 074852350001, created on 30 March 2015
31 Mar 2015 MR01 Registration of charge 074852350002, created on 30 March 2015
25 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1