LJW DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegister(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

07/08/257 August 2025 NewChange of details for Mr Laurence John Waitt as a person with significant control on 2016-04-30

View Document

07/08/257 August 2025 NewRegister inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

26/07/2426 July 2024 Change of details for Mr Laurence John Waitt as a person with significant control on 2024-07-23

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

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

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

28/07/2128 July 2021 Previous accounting period extended from 2020-10-31 to 2021-03-31

View Document

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

View Accounts

22/09/2022 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064022610003

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN WAITT / 25/04/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENCE JOHN WAITT / 25/04/2020

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN WAITT / 24/07/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

23/05/1923 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064022610002

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY KENT CT1 3DN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1331 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN WAITT / 10/12/2012

View Document

24/12/1224 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/127 November 2012 DISS40 (DISS40(SOAD))

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/11/126 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

02/08/122 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/08/112 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/103 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY SHAUN WAITT

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED LJW DEVELOPMENTS TWO LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 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