L J & SONS PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

14/10/2414 October 2024 Registered office address changed from 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF England to Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE on 2024-10-14

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

16/04/2416 April 2024 Change of details for Mr Leonard Frank Fordham as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Registered office address changed from Gorwins House, 119a Hamlet Court Road Westcliff-on-Sea SS0 7EW England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mrs Jean Maureen Fordham on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr Leonard Frank Fordham on 2024-04-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

23/03/2023 March 2020 PREVSHO FROM 30/04/2020 TO 31/10/2019

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR LEONARD GORDON / 26/04/2019

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD FORDHAM

View Document

13/11/1913 November 2019 CESSATION OF LEONARD GORDON AS A PSC

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS JEAN FORDHAM

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR LEONARD FRANK FORDHAM

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID GORDON / 26/04/2019

View Document

06/11/196 November 2019 COMPANY NAME CHANGED TRADING COMPANY BQ LTD CERTIFICATE ISSUED ON 06/11/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/04/1925 April 2019 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