Advanced company searchLink opens in new window

L & J HOOD LIMITED

Company number 10826758

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)
14 Oct 2024 AA Micro company accounts made up to 31 March 2024
21 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
23 Jun 2023 AA Micro company accounts made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
14 Jul 2022 AA Micro company accounts made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 March 2021
26 Jul 2021 PSC04 Change of details for Mr Justin Hood as a person with significant control on 22 July 2021
23 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
23 Jul 2021 PSC04 Change of details for Mr Justin Hood as a person with significant control on 23 July 2021
22 Jul 2021 PSC04 Change of details for Mr Justin Hood as a person with significant control on 22 July 2021
09 Jul 2021 AD01 Registered office address changed from Bath House Bath Street Redcliffe Bristol BS1 6HL England to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 9 July 2021
09 Jul 2021 CH01 Director's details changed for Ms Lucie Hood on 9 July 2021
09 Jul 2021 PSC04 Change of details for Ms Lucie Hood as a person with significant control on 9 July 2021
11 Sep 2020 CS01 Confirmation statement made on 19 June 2020 with updates
24 Jul 2020 AA Micro company accounts made up to 31 March 2020
01 Jul 2019 AA Micro company accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
23 Nov 2018 PSC01 Notification of Lucie Hood as a person with significant control on 22 November 2018
23 Nov 2018 AP01 Appointment of Ms Lucie Hood as a director on 22 November 2018
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 19.99
23 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
21 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 19/06/2018
13 Jul 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018