L & J PROJECTS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

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

View Accounts

22/12/2222 December 2022 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

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D.J.E. HOLDINGS LIMITED

View Document

12/02/1912 February 2019 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

06/11/186 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/08/2018

View Document

25/09/1825 September 2018 TERMINATE DIR APPOINTMENT

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY LYNDA REDMOND

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 4 GREEN LANE BUSINESS PARK 238 GREEN LANE LONDON SE9 3TL

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR LYNDA REDMOND

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR DAVID JOHN EVANS

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR RICHARD JOHN EVANS

View Document

19/09/1819 September 2018 CESSATION OF LYNDA REDMOND AS A PSC

View Document

19/09/1819 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

03/08/183 August 2018 CESSATION OF JAMES CHRISTOPHER REDMOND AS A PSC

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA REDMOND

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES REDMOND

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNDA REDMOND / 23/11/2017

View Document

21/03/1821 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MRS LYNDA REDMOND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 22 GREENVALE ROAD ELTHAM LONDON SE9 1PD

View Document

14/08/1214 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LYNDA REDMOND / 02/08/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER REDMOND / 02/08/2012

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/12/1131 December 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNDA REDMOND / 30/12/2011

View Document

31/12/1131 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER REDMOND / 30/12/2011

View Document

25/08/1125 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER REDMOND / 02/08/2010

View Document

09/01/109 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/08/0629 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0629 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 22 GREENVALE ROAD LONDON SE9 1PD

View Document

08/08/058 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 29-31 GABRIELS HILL MAIDSTONE KENT ME15 6HX

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/04/991 April 1999 S386 DISP APP AUDS 15/03/99

View Document

01/04/991 April 1999 S366A DISP HOLDING AGM 15/03/99

View Document

11/09/9811 September 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 29-31 GABRIELS HILL MAIDSTONE KENT ME15 6HX

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/09/979 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

02/08/962 August 1996 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