LDJ MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

16/11/2316 November 2023 Secretary's details changed for Mr David Jackson on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr David Jackson on 2023-11-15

View Document

15/11/2315 November 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

27/07/2327 July 2023 Director's details changed for Mr David Jackson on 2023-07-20

View Document

27/07/2327 July 2023 Change of details for Mrs Linda Jackson as a person with significant control on 2023-07-20

View Document

27/07/2327 July 2023 Change of details for Mr David Brian Jackson as a person with significant control on 2023-07-20

View Document

27/07/2327 July 2023 Secretary's details changed for Mr David Jackson on 2023-07-20

View Document

27/07/2327 July 2023 Director's details changed for Mrs Linda Jackson on 2023-07-20

View Document

26/07/2326 July 2023 Registered office address changed from Rose Lodge Ings Road, Ulleskelf Tadcaster LS24 9SS to Tiercel Nanny Lane Church Fenton Tadcaster LS24 9RL on 2023-07-26

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID BRIAN JACKSON / 31/03/2018

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/12/1812 December 2018 31/03/18 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JACKSON

View Document

12/12/1812 December 2018 31/03/18 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BRIAN JACKSON / 20/01/2017

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS LINDA JACKSON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/04/1519 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 COMPANY NAME CHANGED YORKSHIRE BOUTIQUE PUBS LTD CERTIFICATE ISSUED ON 18/08/14

View Document

18/08/1418 August 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

27/03/1427 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information