LJ AND KEAT LETTING LTD

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 2025-03-10 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

10/03/2310 March 2023 Notification of Anne Body as a person with significant control on 2023-02-03

View Document

10/03/2310 March 2023 Notification of Leanne Woolford as a person with significant control on 2023-02-03

View Document

10/03/2310 March 2023 Termination of appointment of Craig Mitchell as a director on 2023-02-03

View Document

10/03/2310 March 2023 Cessation of Craig Mitchell as a person with significant control on 2023-02-03

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

23/05/2023 May 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG MITCHELL / 20/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG MITCHELL / 14/10/2019

View Document

14/10/1914 October 2019 CESSATION OF SEAN MICHAEL HUBY AS A PSC

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MITCHELL / 01/10/2019

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN WOOLFORD

View Document

18/09/1918 September 2019 CESSATION OF MARTYN PAUL WOOLFORD AS A PSC

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN HUBY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 260A CASTLEFORD ROAD NORMANTON WF6 1PY ENGLAND

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 52A SUTTON LANE BYRAM KNOTTINGLEY NORTH YORKSHIRE WF11 9DP UNITED KINGDOM

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1724 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information