- Company Overview for LEJ PROPERTIES LTD (08522800)
- Filing history for LEJ PROPERTIES LTD (08522800)
- People for LEJ PROPERTIES LTD (08522800)
- Charges for LEJ PROPERTIES LTD (08522800)
- Registers for LEJ PROPERTIES LTD (08522800)
- More for LEJ PROPERTIES LTD (08522800)
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) |
---|---|---|---|
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
06 May 2016 | AD01 | Registered office address changed from C/O David Grant Llp 186-192 High Road Ilford Essex IG1 1LR to Nuralite House Nuralite Industrial Centre, Canal Road Higham Rochester Kent ME3 7JA on 6 May 2016 | |
29 Apr 2016 | MR01 | Registration of charge 085228000001, created on 15 April 2016 | |
29 Apr 2016 | MR01 | Registration of charge 085228000002, created on 15 April 2016 | |
29 Apr 2016 | MR01 | Registration of charge 085228000003, created on 15 April 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
22 May 2013 | AD01 | Registered office address changed from C/O Vanderpump & Sykes Llp Lough Point 2 Gladbeck Way Enfield Middlesex EN2 7JA United Kingdom on 22 May 2013 | |
22 May 2013 | TM01 | Termination of appointment of Barry Elvidge as a director | |
22 May 2013 | TM01 | Termination of appointment of Howard Jones as a director | |
22 May 2013 | RESOLUTIONS |
Resolutions
|
|
09 May 2013 | NEWINC | Incorporation |