LJ CONCEPTS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to International House 55 Longsmith Street Gloucester GL1 2HT on 2025-01-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

21/03/2321 March 2023 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2023-03-21

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

10/03/2010 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 SAIL ADDRESS CHANGED FROM: 28 HIGH STREET SALTFORD BRISTOL BS31 3EJ ENGLAND

View Document

29/05/1929 May 2019 SAIL ADDRESS CHANGED FROM: C/O LUKE GROVE 53 FRANCIS STREET READING RG1 2QB ENGLAND

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 53 FRANCIS STREET READING RG1 2QB UNITED KINGDOM

View Document

19/05/1719 May 2017 SAIL ADDRESS CHANGED FROM: C/O LUKE GROVE 402 GOSBROOK ROAD 402 GOSBROOK ROAD CAVERSHAM READING RG4 8EG ENGLAND

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROY GROVE / 13/01/2017

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

07/06/167 June 2016 SAIL ADDRESS CHANGED FROM: 1 MICKLANDS ROAD CAVERSHAM READING RG4 6LT ENGLAND

View Document

07/06/167 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 SAIL ADDRESS CHANGED FROM: 29 DENBEIGH PLACE READING RG1 8QE UNITED KINGDOM

View Document

03/06/153 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL

View Document

02/06/132 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/07/1213 July 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROY GROVE / 01/02/2010

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY JOHN WALSH

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE GROVE / 15/11/2008

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUKE GROVE / 05/05/2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM CHILTERN CHAMBERS 37 ST. PETERS AVENUE CAVERSHAM RG4 7DH

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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