L J THOMAS BUILDING LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 310 Wellingborough Road Northampton NN1 4EP on 2025-07-29 |
04/12/244 December 2024 | Appointment of Mr Adam Kiziak as a director on 2024-11-21 |
04/12/244 December 2024 | Termination of appointment of Brian Shannon as a director on 2024-11-21 |
04/12/244 December 2024 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-11-21 |
04/12/244 December 2024 | Termination of appointment of Philip Antony Marshall as a director on 2024-11-21 |
04/12/244 December 2024 | Termination of appointment of Thomas Gray as a secretary on 2024-11-21 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
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 |
22/08/2422 August 2024 | Termination of appointment of Angela Lyn Thomas as a director on 2024-08-22 |
18/07/2418 July 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
12/07/2412 July 2024 | Appointment of Mrs Angela Lyn Thomas as a director on 2024-07-12 |
12/07/2412 July 2024 | Appointment of Thomas Gray as a secretary on 2024-07-07 |
09/07/249 July 2024 | Cessation of Angela Thomas as a person with significant control on 2024-07-08 |
09/07/249 July 2024 | Appointment of Robert Laszlo Rostas as a director on 2024-07-08 |
09/07/249 July 2024 | Appointment of Philip Antony Marshall as a director on 2024-07-08 |
09/07/249 July 2024 | Appointment of Brian Shannon as a director on 2024-07-08 |
09/07/249 July 2024 | Notification of Torch Holdings Limited as a person with significant control on 2024-07-08 |
09/07/249 July 2024 | Termination of appointment of Leslie Thomas as a director on 2024-07-08 |
09/07/249 July 2024 | Termination of appointment of Angela Thomas as a director on 2024-07-08 |
09/07/249 July 2024 | Cessation of Leslie Thomas as a person with significant control on 2024-07-08 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-10-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-10-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | PSC'S CHANGE OF PARTICULARS / MR LESLIE THOMAS / 16/07/2021 |
16/07/2116 July 2021 | PSC'S CHANGE OF PARTICULARS / MRS ANGELA THOMAS / 16/07/2021 |
16/07/2116 July 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA THOMAS / 16/07/2021 |
16/07/2116 July 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE THOMAS / 16/07/2021 |
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 |
26/10/2026 October 2020 | 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