Advanced company searchLink opens in new window

LEJ PROPERTIES LTD

Company number 08522800

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2013 NEWINC Incorporation