L&J CONTRACTS GLASGOW LTD

Company Documents

DateDescription
23/10/2523 October 2025 NewMicro company accounts made up to 2025-04-30

View Document

04/06/254 June 2025 Registered office address changed from Admiral House Montgomery Place East Kilbride G74 4BF Scotland to 48 Morriston Park Drive Cambuslang Glasgow G72 7NQ on 2025-06-04

View Document

23/04/2523 April 2025 Director's details changed for Mr Andrew Mcguire on 2025-04-01

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

20/03/2520 March 2025 Registered office address changed from Admiral House Admiral House the Village East Kilbride G74 4BF Scotland to Admiral House Montgomery Place East Kilbride G74 4BF on 2025-03-20

View Document

14/03/2514 March 2025 Registered office address changed from Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland to Admiral House Admiral House the Village East Kilbride G74 4BF on 2025-03-14

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 01/06/18 STATEMENT OF CAPITAL GBP 2

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH PAULINE MCGUIRE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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