LJM PROPERTY LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Registered office address changed from 66 st. Peters Avenue Cleethorpes DN35 8HP England to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 2022-09-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

19/04/2019 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ADRIAN METCALF / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 127 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3EW UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM STONELEA TETNEY LOCK ROAD TETNEY GRIMSBY NORTH EAST LINCS DN36 5UW ENGLAND

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

25/06/1725 June 2017 REGISTERED OFFICE CHANGED ON 25/06/2017 FROM UNIT 20 GARDEN STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1NA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM UNIT 6 GRIMSBY BUSINESS CENTRE KING EDWARD STREET GRIMSBY NORTH EAST LINCS DN31 3JH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 107 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3ER UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/10/128 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

10/10/1110 October 2011 13/09/11 STATEMENT OF CAPITAL GBP 100

View Document

07/10/117 October 2011 DIRECTOR APPOINTED LEE METCALF

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/09/1113 September 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