LJ COOK & SONS (PROPERTIES) LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Registered office address changed from Woodcote Beechwood Drive Aldbury Tring Hertfordshire HP23 5SB to 24 Tudor Manor Gardens Watford Herts WD25 9TQ on 2023-04-18

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

05/02/225 February 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/02/1316 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ANNE COOK / 01/01/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC LEONARD COOK / 01/01/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ERIC LEONARD COOK / 01/01/2011

View Document

17/03/1117 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/03/0815 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER COOK / 09/01/2008

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: GROUND FLOOR, ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

19/02/0419 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 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