L J THOMAS BUILDING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from 7 Bell Yard London WC2A 2JR England to 310 Wellingborough Road Northampton NN1 4EP on 2025-07-29

View Document

04/12/244 December 2024 Appointment of Mr Adam Kiziak as a director on 2024-11-21

View Document

04/12/244 December 2024 Termination of appointment of Brian Shannon as a director on 2024-11-21

View Document

04/12/244 December 2024 Termination of appointment of Robert Laszlo Rostas as a director on 2024-11-21

View Document

04/12/244 December 2024 Termination of appointment of Philip Antony Marshall as a director on 2024-11-21

View Document

04/12/244 December 2024 Termination of appointment of Thomas Gray as a secretary on 2024-11-21

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

22/08/2422 August 2024 Registered office address changed from Deans Lodge 4 Deans Row Gayton Northamptonshire NN7 3HA England to 7 Bell Yard London WC2A 2JR on 2024-08-22

View Document

22/08/2422 August 2024 Termination of appointment of Angela Lyn Thomas as a director on 2024-08-22

View Document

18/07/2418 July 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

12/07/2412 July 2024 Appointment of Mrs Angela Lyn Thomas as a director on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Thomas Gray as a secretary on 2024-07-07

View Document

09/07/249 July 2024 Cessation of Angela Thomas as a person with significant control on 2024-07-08

View Document

09/07/249 July 2024 Appointment of Robert Laszlo Rostas as a director on 2024-07-08

View Document

09/07/249 July 2024 Appointment of Philip Antony Marshall as a director on 2024-07-08

View Document

09/07/249 July 2024 Appointment of Brian Shannon as a director on 2024-07-08

View Document

09/07/249 July 2024 Notification of Torch Holdings Limited as a person with significant control on 2024-07-08

View Document

09/07/249 July 2024 Termination of appointment of Leslie Thomas as a director on 2024-07-08

View Document

09/07/249 July 2024 Termination of appointment of Angela Thomas as a director on 2024-07-08

View Document

09/07/249 July 2024 Cessation of Leslie Thomas as a person with significant control on 2024-07-08

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

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

View Accounts

16/07/2116 July 2021 PSC'S CHANGE OF PARTICULARS / MR LESLIE THOMAS / 16/07/2021

View Document

16/07/2116 July 2021 PSC'S CHANGE OF PARTICULARS / MRS ANGELA THOMAS / 16/07/2021

View Document

16/07/2116 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA THOMAS / 16/07/2021

View Document

16/07/2116 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE THOMAS / 16/07/2021

View Document

16/07/2116 July 2021 REGISTERED OFFICE CHANGED ON 16/07/2021 FROM 2 LIME KILN COTTAGE GEORGE LANE LONG BUCKBY WHARF NORTHAMPTON NN6 7EP UNITED KINGDOM

View Document

26/10/2026 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information