L J DEVELOPMENTS (SOUTH WEST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Registration of charge 071375950003, created on 2025-06-18

View Document

12/02/2512 February 2025 Change of details for Mr Leon Richard Adams as a person with significant control on 2025-02-12

View Document (might not be available)

12/02/2512 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document (might not be available)

12/02/2512 February 2025 Director's details changed for Mr Leon Richard Adams on 2025-02-12

View Document (might not be available)

22/01/2522 January 2025 Change of details for Mrs Jennifer Ann Cowling as a person with significant control on 2025-01-22

View Document (might not be available)

28/08/2428 August 2024 Registration of charge 071375950002, created on 2024-08-28

View Document (might not be available)

22/07/2422 July 2024 Full accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document (might not be available)

13/02/2413 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

12/12/2312 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document (might not be available)

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-01-27 with updates

View Document

03/03/233 March 2023 Director's details changed for Mr Leon Richard Adams on 2023-01-01

View Document (might not be available)

03/03/233 March 2023 Change of details for Mr Leon Richard Adams as a person with significant control on 2023-01-01

View Document (might not be available)

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

22/10/2122 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

01/03/211 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document (might not be available)

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR LEON RICHARD ADAMS / 24/05/2019

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM LITTLE BURSDON HARTLAND BIDEFORD DEVON EX39 6HB

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document (might not be available)

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document (might not be available)

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document (might not be available)

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

25/04/1625 April 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document (might not be available)

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

View Accounts

15/02/1615 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document (might not be available)

08/02/168 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COWLING

View Document (might not be available)

04/02/154 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document (might not be available)

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document (might not be available)

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 69 HIGH STREET BIDEFORD DEVON EX39 2AT

View Document (might not be available)

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM LITTLE BURSDON HARTLAND BIDEFORD DEVON EX39 6HB UNITED KINGDOM

View Document (might not be available)

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071375950001

View Document (might not be available)

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document (might not be available)

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document (might not be available)

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document (might not be available)

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/02/121 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document (might not be available)

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document (might not be available)

02/02/112 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 CURREXT FROM 31/01/2011 TO 31/05/2011

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information