- Company Overview for L.E.J. ENTERPRISES LIMITED (08135851)
- Filing history for L.E.J. ENTERPRISES LIMITED (08135851)
- People for L.E.J. ENTERPRISES LIMITED (08135851)
- More for L.E.J. ENTERPRISES LIMITED (08135851)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
24 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
28 Mar 2022 | TM01 | Termination of appointment of Liam Edwin Jones as a director on 28 March 2022 | |
11 Mar 2022 | AP01 | Appointment of Miss Maja Udtian as a director on 10 March 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
12 May 2021 | AD01 | Registered office address changed from 5 Wauldby View Swanland North Ferriby HU14 3RE England to Unit 1 930 Hedon Road Hull HU9 5QN on 12 May 2021 | |
21 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
14 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Liam Edwin Jones on 1 December 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from Apartment 8 Anlaby House Estate Beverley Road Anlaby East Yorkshire HU10 7AY England to 5 Wauldby View Swanland North Ferriby HU14 3RE on 19 December 2019 | |
19 Dec 2019 | PSC04 | Change of details for Mr Liam Edwin Jones as a person with significant control on 1 December 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
05 Nov 2019 | TM01 | Termination of appointment of Chantelle Taylor as a director on 1 November 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Ms Chantelle Taylor on 14 November 2016 | |
09 Aug 2019 | CH01 | Director's details changed for Mr Liam Edwin Jones on 20 December 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Jul 2019 | AD01 | Registered office address changed from 7 Northside Patrington Hull HU12 0PA England to Apartment 8 Anlaby House Estate Beverley Road Anlaby East Yorkshire HU10 7AY on 26 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 July 2017 |