LDN JOINERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 20/08/2520 August 2025 | Registration of charge 074684830003, created on 2025-08-15 |
| 23/07/2523 July 2025 | Registration of charge 074684830002, created on 2025-07-21 |
| 01/05/251 May 2025 | Cessation of Dale Baron as a person with significant control on 2025-05-01 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 31/03/2531 March 2025 | Satisfaction of charge 074684830001 in full |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 20/03/2320 March 2023 | Notification of Ian Baron as a person with significant control on 2023-03-10 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 01/08/191 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
| 20/08/1820 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE BARON / 02/01/2018 |
| 03/01/183 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DALE BARON / 02/01/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
| 08/09/178 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
| 29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM UNIT 1 PENNINGTON STREET KINGSTON UPON HULL EAST YORKSHIRE HU8 7LD |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 06/01/166 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 23/09/1523 September 2015 | DIRECTOR APPOINTED MR NIVAN BARON |
| 07/01/157 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 07/01/147 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 11/01/1311 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 1-10 SITWELL STREET CLEVELAND STREET KINGSTON UPON HULL EAST YORKSHIRE HU8 7BE UNITED KINGDOM |
| 11/01/1211 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
| 21/12/1021 December 2010 | DIRECTOR APPOINTED MR IAN BARON |
| 21/12/1021 December 2010 | DIRECTOR APPOINTED MR DALE BARON |
| 14/12/1014 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/12/1014 December 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
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