L & J ROOFING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2519 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/02/237 February 2023 Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ England to 45 Honey Croft Hove East Sussex BN3 8EZ on 2023-02-07

View Document

07/04/227 April 2022 Change of details for Mr Jamie Taylor as a person with significant control on 2022-03-31

View Document

05/04/225 April 2022 Change of details for Mr Jamie Taylor as a person with significant control on 2022-03-31

View Document

05/04/225 April 2022 Cessation of Lee Baker as a person with significant control on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Lee Baker as a director on 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Director's details changed for Lee Baker on 2022-03-01

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / LEE BAKER / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEE BAKER / 01/08/2018

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 35 HENRY BURT WAY BURGESS HILL RH15 9UX UNITED KINGDOM

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEE BAKER / 02/07/2018

View Document

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

View Accounts

19/07/1719 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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