LJB LEE BOTTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Appointment of Mrs Rachel Brown as a director on 2025-01-09 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-07-31 |
30/08/2430 August 2024 | Appointment of Mr Charles John James Botting as a director on 2024-08-30 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
24/04/2424 April 2024 | Director's details changed for Mr Lee John Botting on 2024-04-24 |
23/10/2323 October 2023 | Cessation of Melanie Frances Botting as a person with significant control on 2022-01-20 |
23/10/2323 October 2023 | Termination of appointment of Melanie Frances Botting as a director on 2023-10-20 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-07-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-02 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-07-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 5 WESSEX PLACE EASTBOURNE EAST SUSSEX BN20 8GA ENGLAND |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/01/2014 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
07/01/197 January 2019 | APPOINTMENT TERMINATED, DIRECTOR RACHEL SCOTT |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
13/12/1813 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 335 VICTORIA DRIVE EASTBOURNE BN20 8XR ENGLAND |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
05/02/185 February 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16 |
25/12/1725 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 5 WESSEX PLACE EASTBOURNE EAST SUSSEX BN20 8GA |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
01/12/161 December 2016 | DIRECTOR APPOINTED MRS MELANIE FRANCES BOTTING |
04/02/164 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
17/11/1517 November 2015 | 31/07/15 TOTAL EXEMPTION FULL |
21/02/1521 February 2015 | 31/07/14 TOTAL EXEMPTION FULL |
04/02/154 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
04/02/154 February 2015 | DIRECTOR APPOINTED MRS RACHEL SCOTT |
02/07/142 July 2014 | APPOINTMENT TERMINATED, SECRETARY MELANIE BOTTING |
02/07/142 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN BOTTING / 01/07/2014 |
10/12/1310 December 2013 | 31/07/13 TOTAL EXEMPTION FULL |
01/07/131 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
21/02/1321 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
03/07/123 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
06/07/116 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
05/07/105 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 183 VICTORIA DRIVE 5 WESSEX PLACE THE OLD BAKERY EASTBOURNE EAST SUSSEX BN20 8QJ |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
06/05/096 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BOTTING / 08/11/2008 |
06/05/096 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE BOTTING / 08/11/2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
18/07/0318 July 2003 | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 1ST FLOOR LONDON GATE 72 DYKE ROAD DRIVE BRIGHTON EAST SUSSEX BN1 6AJ |
21/05/0321 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
18/07/0218 July 2002 | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS |
26/01/0226 January 2002 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02 |
23/07/0123 July 2001 | NEW SECRETARY APPOINTED |
23/07/0123 July 2001 | NEW DIRECTOR APPOINTED |
02/07/012 July 2001 | DIRECTOR RESIGNED |
02/07/012 July 2001 | SECRETARY RESIGNED |
28/06/0128 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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