LJ DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Change of details for Sharon Joyce Harley as a person with significant control on 2016-04-06 |
08/04/258 April 2025 | Notification of Sharon Joyce Harley as a person with significant control on 2016-04-06 |
17/02/2517 February 2025 | Change of details for Mr Steve Jones as a person with significant control on 2016-04-06 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Registered office address changed from Harlech House Hayes Road Sully Penarth CF64 5RB Wales to 193 Cyncoed Road Cardiff CF23 6AJ on 2023-09-28 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Director's details changed for Sharon Joyce Harley on 2023-08-01 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Registered office address changed from 21 st Andrews Crescent Cardiff CF10 3DB to Harlech House Hayes Road Sully Penarth CF64 5RB on 2023-03-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
02/06/202 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
06/09/196 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
20/08/1820 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
30/08/1730 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/11/1516 November 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/11/1413 November 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/11/1320 November 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ UNITED KINGDOM |
24/06/1324 June 2013 | Registered office address changed from , 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom on 2013-06-24 |
14/11/1214 November 2012 | Annual return made up to 12 November 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/11/1116 November 2011 | Annual return made up to 12 November 2011 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | REGISTERED OFFICE CHANGED ON 04/02/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ |
04/02/114 February 2011 | Registered office address changed from , Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ on 2011-02-04 |
16/12/1016 December 2010 | Annual return made up to 12 November 2010 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/099 December 2009 | Annual return made up to 12 November 2009 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON HARLEY / 16/05/2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
07/03/087 March 2008 | |
07/03/087 March 2008 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/06/0627 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/063 March 2006 | SECRETARY RESIGNED |
13/02/0613 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/11/0523 November 2005 | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: C/O CLAY SHAW & THOMAS 46-48 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1XX |
25/07/0525 July 2005 | |
11/11/0411 November 2004 | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/12/032 December 2003 | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
24/09/0324 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/09/0318 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/05/0330 May 2003 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03 |
04/02/034 February 2003 | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
13/06/0213 June 2002 | SECRETARY RESIGNED |
13/06/0213 June 2002 | NEW SECRETARY APPOINTED |
30/11/0130 November 2001 | NEW DIRECTOR APPOINTED |
30/11/0130 November 2001 | NEW SECRETARY APPOINTED |
30/11/0130 November 2001 | DIRECTOR RESIGNED |
30/11/0130 November 2001 | SECRETARY RESIGNED |
12/11/0112 November 2001 | 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