L & J PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/03/2515 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

18/11/2418 November 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

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/03/2222 March 2022 Registration of charge 043847170015, created on 2022-03-21

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNE PAULA BOLINGBROKE

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM UNIT 4, MILL FARM BARCOMBE MILLS ROAD BARCOMBE LEWES EAST SUSSEX BN8 5BP

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043847170008

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNE PAULA BOLINGBROKE / 18/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY BOLINGBROKE / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNE PAULA BOLINGBROKE / 18/07/2017

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY BOLINGBROKE / 06/07/2016

View Document

06/07/166 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHANNE PAULA BOLINGBROKE / 06/07/2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNE PAULA BOLINGBROKE / 06/07/2016

View Document

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

View Accounts

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

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043847170011

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043847170010

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043847170009

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043847170008

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043847170007

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNE PAULA BOLINGBROKE / 09/03/2011

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

24/03/1024 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/053 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

22/06/0222 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 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