Advanced company searchLink opens in new window

LJ ESTATE MANAGEMENT LTD

Company number 12486880

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)
15 Oct 2024 AA Total exemption full accounts made up to 29 February 2024
09 Jul 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
19 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
01 Dec 2023 AD01 Registered office address changed from 62-64 Market Street Ashby-De-La-Zouch LE65 1AN England to 34 Waterloo Road Wolverhampton West Midlands WV1 4DG on 1 December 2023
06 Jul 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
29 Mar 2023 AA01 Previous accounting period extended from 27 February 2023 to 28 February 2023
06 Feb 2023 AA Total exemption full accounts made up to 27 February 2022
18 Jan 2023 AD01 Registered office address changed from 34 Waterloo Road Wolverhampton WV1 4DG England to 62-64 Market Street Ashby-De-La-Zouch LE65 1AN on 18 January 2023
28 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
14 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
25 Jan 2022 AA Unaudited abridged accounts made up to 28 February 2021
27 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with updates
29 Jul 2020 TM01 Termination of appointment of Deborah Ann Woodhurst as a director on 29 July 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
20 May 2020 TM01 Termination of appointment of John Young as a director on 19 May 2020
19 May 2020 PSC01 Notification of Lauren Tayla Jevons as a person with significant control on 19 May 2020
19 May 2020 PSC07 Cessation of John Young as a person with significant control on 19 May 2020
19 May 2020 AP01 Appointment of Miss Deborah Ann Woodhurst as a director on 19 May 2020
19 May 2020 AP01 Appointment of Miss Lauren Tayla Jevons as a director on 19 May 2020
19 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18
27 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-27
  • GBP 100