L P J PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-05-31 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-05-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-05-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/01/2027 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID CARTWRIGHT / 06/04/2017 |
20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS MARILYN EVE CARTWRIGHT / 06/04/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/01/1622 January 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARTWRIGHT / 01/11/2014 |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM BACHE BROWN & CO SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL |
21/01/1521 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / LISA CARTWRIGHT / 01/11/2014 |
21/01/1521 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/12/1319 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JASON CARTWRIGHT |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/12/1219 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / LISA CARTWRIGHT / 19/12/2012 |
17/12/1217 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/01/124 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/02/1117 February 2011 | DIRECTOR APPOINTED MR DAVID CARTWRIGHT |
14/02/1114 February 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
16/04/1016 April 2010 | APPOINTMENT TERMINATED, DIRECTOR JEAN WHITTLE |
16/04/1016 April 2010 | APPOINTMENT TERMINATED, SECRETARY ANTHONY WHITTLE |
16/04/1016 April 2010 | SECRETARY APPOINTED LISA CARTWRIGHT |
16/04/1016 April 2010 | DIRECTOR APPOINTED MR JASON DAVID CARTWRIGHT |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/01/106 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN WHITTLE / 05/12/2009 |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/01/063 January 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
01/07/051 July 2005 | REGISTERED OFFICE CHANGED ON 01/07/05 FROM: MOUNT PLEASANT QUARRY BANK BRIERLEY HILL WEST MIDLANDS DY5 2YS |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/05/0510 May 2005 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
02/02/042 February 2004 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 180 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HN |
05/04/035 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
13/03/0313 March 2003 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
08/03/028 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0216 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
16/01/0216 January 2002 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/05/01 |
19/12/0119 December 2001 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
07/03/017 March 2001 | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
07/02/007 February 2000 | NEW SECRETARY APPOINTED |
07/02/007 February 2000 | NEW DIRECTOR APPOINTED |
07/02/007 February 2000 | DIRECTOR RESIGNED |
07/02/007 February 2000 | SECRETARY RESIGNED |
06/12/996 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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