- Company Overview for LJB ESTATES LIMITED (07485235)
- Filing history for LJB ESTATES LIMITED (07485235)
- People for LJB ESTATES LIMITED (07485235)
- Charges for LJB ESTATES LIMITED (07485235)
- More for LJB ESTATES LIMITED (07485235)
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
|
|
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
|
|
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
|