LJ COOK & SONS (PROPERTIES) LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
| 28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
| 20/01/2520 January 2025 | Application to strike the company off the register |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-02-10 with no updates |
| 08/08/238 August 2023 | Micro company accounts made up to 2023-03-31 |
| 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 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/02/225 February 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
| 20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
| 15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/03/1622 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/02/1516 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/02/1417 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/02/1316 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/03/126 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/03/1117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ANNE COOK / 01/01/2011 |
| 17/03/1117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC LEONARD COOK / 01/01/2011 |
| 17/03/1117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ERIC LEONARD COOK / 01/01/2011 |
| 17/03/1117 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/02/1017 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
| 24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/05/098 May 2009 | RETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS |
| 08/05/098 May 2009 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN |
| 31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/03/0815 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
| 13/03/0813 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER COOK / 09/01/2008 |
| 12/03/0712 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
| 09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 14/06/0614 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 08/02/068 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
| 10/02/0510 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
| 02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 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 |
| 19/02/0419 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
| 28/11/0328 November 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
| 02/03/032 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/03/032 March 2003 | SECRETARY RESIGNED |
| 02/03/032 March 2003 | DIRECTOR RESIGNED |
| 02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
| 10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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