Advanced company searchLink opens in new window

L.E.J. ENTERPRISES LIMITED

Company number 08135851

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)
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