J. L. BROOKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Confirmation statement made on 2025-07-29 with no updates |
| 23/12/2423 December 2024 | Registered office address changed from Unit 1 Scotch Park Trading Estate Forge Lane Leeds LS12 2PY to Unit 1 Low Hall Business Park Low Hall Road Horsforth Leeds LS18 4EG on 2024-12-23 |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 10/10/2410 October 2024 | Registration of charge 073347420002, created on 2024-09-30 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
| 23/07/2423 July 2024 | Satisfaction of charge 1 in full |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
| 07/12/227 December 2022 | Change of details for Mr David Andrew Longfellow as a person with significant control on 2022-12-07 |
| 07/12/227 December 2022 | Notification of Emma Delaney Longfellow as a person with significant control on 2018-12-19 |
| 02/12/222 December 2022 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-07-29 with no updates |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
| 28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
| 15/08/1915 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW LONGFELLOW / 19/12/2018 |
| 05/02/195 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
| 23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
| 03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 20/04/1720 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LONGFELLOW / 20/04/2017 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
| 12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/08/1527 August 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
| 01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/08/1429 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
| 09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM C/O MR DAVID ANDREW LONGFELLOW UNIT 1 SCOTCH PARK TRADING ESTATE FORGE LANE, ARMLEY LEEDS WEST YORKSHIRE LS12 2PY UNITED KINGDOM |
| 28/10/1328 October 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
| 08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 16/08/1216 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LONGFELLOW / 22/11/2010 |
| 16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LONGFELLOW / 22/11/2010 |
| 16/08/1216 August 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
| 15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/10/114 October 2011 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM UNIT F HOLLIN PARK COURT UPPER CARR LANE CALVERLEY LEEDS WEST YORKSHIRE LS28 5NB ENGLAND |
| 26/08/1126 August 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
| 24/02/1124 February 2011 | AA01 SHORTENING DATE FROM 30/11/10 TO 31/10/10 |
| 24/02/1124 February 2011 | DORMANT AA MADE UP TO 31/10/2010 |
| 31/12/1031 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
| 25/11/1025 November 2010 | CURRSHO FROM 31/08/2011 TO 30/11/2010 |
| 22/09/1022 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 03/08/103 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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