LJ BARTLE LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-02-19 with no updates |
26/07/2426 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
18/03/2318 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
18/03/2318 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/06/2025 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/02/1924 February 2019 | SAIL ADDRESS CHANGED FROM: THE GABLES CHAPEL LANE FARNSFIELD NEWARK NOTTINGHAMSHIRE NG22 8JP ENGLAND |
24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
22/11/1822 November 2018 | APPOINTMENT TERMINATED, SECRETARY EDWIN CONNETT |
21/10/1821 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
02/09/172 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/08/163 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR EDWIN ALAN CONNETT / 05/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | SAIL ADDRESS CHANGED FROM: C/O MR EA CONNETT YEW TREE HOUSE CHAPEL LANE FARNSFIELD NEWARK NOTTINGHAMSHIRE NG22 8JP ENGLAND |
19/02/1619 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR EDWIN ALAN CONNETT / 19/02/2016 |
19/02/1619 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 16-17 MARKET STREET MANSFIELD NOTTINGHAMSHIRE NG18 1JG |
29/10/1529 October 2015 | COMPANY NAME CHANGED LUCY'S CAFE LIMITED CERTIFICATE ISSUED ON 29/10/15 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY JANE BARTLE / 19/12/2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
03/07/113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/09/107 September 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
16/02/1016 February 2010 | SAIL ADDRESS CREATED |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE BARTLE / 16/02/2010 |
16/02/1016 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / EDWIN ALAN CONNETT / 16/02/2010 |
16/02/1016 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
16/02/1016 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
13/02/0913 February 2009 | 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