LN & JA PROPERTY LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Registered office address changed from 82 Waterside Apartments Pavilion Road Nottingham NG2 5PJ England to The Generator Business Centre Unit 20, 95 Miles Road Mitcham CR4 3FH on 2024-04-18

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Termination of appointment of Getground Secretary Limited as a secretary on 2023-08-17

View Document

14/08/2314 August 2023 Director's details changed for Jonathan Nuertei Aplerku Acolatse on 2023-08-12

View Document

14/08/2314 August 2023 Registered office address changed from 1 Lyric Square London W6 0NB England to 82 Waterside Apartments Pavilion Road Nottingham NG2 5PJ on 2023-08-14

View Document

14/08/2314 August 2023 Certificate of change of name

View Document

14/08/2314 August 2023 Director's details changed for Louis John Newton on 2023-08-12

View Document

14/08/2314 August 2023 Change of details for Louis John Newton as a person with significant control on 2023-08-12

View Document

14/08/2314 August 2023 Change of details for Jonathan Nuertei Aplerku Acolatse as a person with significant control on 2023-08-12

View Document

23/06/2323 June 2023 Registration of charge 133195570002, created on 2023-06-05

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / LOUIS JOHN NEWTON / 08/04/2021

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS JOHN NEWTON / 08/04/2021

View Document

07/04/217 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/217 April 2021 CURRSHO FROM 30/04/2022 TO 31/12/2021

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