L J DOMESTICS LTD

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 214 DOGSTHORPE ROAD PETERBOROUGH PE1 3PB ENGLAND

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 11 THORPE ROAD PETERBOROUGH PE3 6AB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 DIRECTOR APPOINTED MR DARIO PETRUZZIELLO

View Document

21/01/2021 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY WESTLODGE SERVICES LTD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 214 DOGSTHORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 3PB

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTLODGE SERVICES LTD / 01/06/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 Annual return made up to 13 June 2009 with full list of shareholders

View Document

17/11/0917 November 2009 Annual return made up to 13 June 2008 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 45 VERE ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 3EB

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 11 THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AB

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company