L&JF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Secretary's details changed for Julie Rose Fraser on 2025-02-27

View Document

28/02/2528 February 2025 Director's details changed for Julie Rosemary Fraser on 2025-02-27

View Document

28/02/2528 February 2025 Change of details for Ms Julie Rose Fraser as a person with significant control on 2025-02-27

View Document

28/02/2528 February 2025 Change of details for Lawrence Fraser as a person with significant control on 2025-02-27

View Document

28/02/2528 February 2025 Change of details for Ms Julie Rose Fraser as a person with significant control on 2025-02-27

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

28/02/2528 February 2025 Director's details changed for Lawrence Fraser on 2025-02-27

View Document

28/02/2528 February 2025 Director's details changed for Lawrence Fraser on 2025-02-27

View Document

28/02/2528 February 2025 Director's details changed for Ms Julie Rose Fraser on 2025-02-27

View Document

28/02/2528 February 2025 Director's details changed for Ms Julie Rose Fraser on 2025-02-27

View Document

28/02/2528 February 2025 Secretary's details changed for Ms Julie Rose Fraser on 2025-02-27

View Document

25/02/2525 February 2025 Registered office address changed from 225 High Street Elgin Moray IV30 1DJ to 21 Spey Crescent Fochabers Moray IV32 7QN on 2025-02-25

View Document

25/02/2525 February 2025 Change of details for Julie Rosemary Fraser as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Change of details for Lawrence Fraser as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Register(s) moved to registered office address 21 Spey Crescent Fochabers Moray IV32 7QN

View Document

12/02/2512 February 2025 Certificate of change of name

View Document

03/02/253 February 2025 Satisfaction of charge 1 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Change of details for Julie Rosemary Fraser as a person with significant control on 2016-04-06

View Document

13/03/2313 March 2023 Change of details for Lawrence Fraser as a person with significant control on 2016-04-06

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/03/211 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/04/1627 April 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

29/02/1629 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 8 PINEFIELD PARADE ELGIN MORAY IV30 6AG

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; NO CHANGE OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM CATHEDRAL TRADING EDGAR ROAD ELGIN IV30 6YQ

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/085 November 2008 COMPANY NAME CHANGED CATHEDRAL TRADING LIMITED CERTIFICATE ISSUED ON 05/11/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 27/02/07; NO CHANGE OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 27/02/06; NO CHANGE OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/12/0412 December 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 PARTIC OF MORT/CHARGE *****

View Document

09/04/039 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/039 April 2003 S386 DISP APP AUDS 27/02/03

View Document

09/04/039 April 2003 S366A DISP HOLDING AGM 27/02/03

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 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