LJ BLIZARD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-11 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-11 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
22/03/2322 March 2023 | Change of details for Mr Liam John Blizard as a person with significant control on 2022-02-12 |
21/03/2321 March 2023 | Director's details changed for Mr Liam John Blizard on 2022-02-12 |
21/03/2321 March 2023 | Change of details for Mr Liam John Blizard as a person with significant control on 2022-02-12 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-11 with updates |
21/03/2321 March 2023 | Director's details changed for Mr Liam John Blizard on 2022-02-12 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/12/219 December 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2021-12-09 |
09/12/219 December 2021 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 20-22 Wenlock Road London N1 7GU on 2021-12-09 |
24/11/2124 November 2021 | Micro company accounts made up to 2021-02-28 |
19/10/2119 October 2021 | Confirmation statement made on 2021-02-11 with no updates |
19/10/2119 October 2021 | Administrative restoration application |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/10/2029 October 2020 | REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN BLIZARD / 26/10/2018 |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MR LIAM JOHN BLIZARD / 26/10/2018 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MR LIAM JOHN BLIZARD / 12/10/2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/11/1723 November 2017 | PSC'S CHANGE OF PARTICULARS / MR LIAM JOHN BLIZARD / 22/11/2017 |
23/11/1723 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN BLIZARD / 22/11/2017 |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
26/03/1726 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
30/03/1630 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/02/1512 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN BLIZARD / 02/06/2014 |
20/02/1420 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY8 4FZ ENGLAND |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/02/1221 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
18/02/1118 February 2011 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 3 CORNWALL ROAD LONDON N4 4PH ENGLAND |
11/02/1111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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