LJB ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from 449 Brays Road Birmingham B26 2RR England to 280 - 282 Church Road Birmingham West Midlands B26 3YH on 2025-07-16

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

04/12/244 December 2024 Registration of charge 074852350003, created on 2024-12-03

View Document

02/12/242 December 2024 Satisfaction of charge 074852350001 in full

View Document

02/12/242 December 2024 Satisfaction of charge 074852350002 in full

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Micro company accounts made up to 2024-01-29

View Document

19/10/2419 October 2024 Micro company accounts made up to 2023-01-29

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

02/05/242 May 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Micro company accounts made up to 2022-01-29

View Document

31/01/2431 January 2024 Change of details for Mr Julian Lewis Tendler as a person with significant control on 2024-01-07

View Document

31/01/2431 January 2024 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 449 Brays Road Birmingham B26 2RR on 2024-01-31

View Document

31/01/2431 January 2024 Change of details for Mrs Anna Fay Tendler as a person with significant control on 2024-01-07

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-01-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

19/10/2119 October 2021 Change of details for Mr Julian Lewis Tendler as a person with significant control on 2021-07-20

View Document

19/10/2119 October 2021 Change of details for Mrs Anna Fay Tendler as a person with significant control on 2021-07-20

View Document

19/10/2119 October 2021 Director's details changed for Mr Julian Lewis Tendler on 2021-07-20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNA FAY TENDLER / 29/11/2019

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LEWIS TENDLER / 29/11/2019

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN LEWIS TENDLER / 29/11/2019

View Document

28/10/1928 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA FAY TENDLER

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN LEWIS TENDLER / 31/03/2017

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/01/1820 January 2018 31/03/17 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 6TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074852350001

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074852350002

View Document

25/02/1525 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

20/02/1320 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LEWIS TENDLER / 07/01/2012

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX UNITED KINGDOM

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR JULIAN LEWIS TENDLER

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

07/01/117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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