LJF BASEMENTS AND SUBSTRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
14/06/2414 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
03/08/233 August 2023 | Notification of Laura Ann Fromling as a person with significant control on 2023-08-03 |
03/08/233 August 2023 | Change of details for Mr Luke James Fromling as a person with significant control on 2023-08-03 |
19/05/2319 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
04/03/194 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CHANGE OF NAME 26/11/2018 |
13/12/1813 December 2018 | COMPANY NAME CHANGED F,T FENCING & LANDSCAPING LIMITED CERTIFICATE ISSUED ON 13/12/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/04/1827 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/11/1624 November 2016 | 30/04/16 STATEMENT OF CAPITAL GBP 4 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/03/167 March 2016 | 31/10/15 STATEMENT OF CAPITAL GBP 3 |
17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 4 WOODBERRY CLOSE CANVEY ISLAND ESSEX SS8 9PP |
17/12/1517 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/12/145 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/07/148 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE JAMES FROMLING / 01/07/2014 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 148 HIGH STREET CANVEY ISLAND ESSEX SS8 7SL |
08/07/148 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA FROMLING / 01/07/2014 |
13/03/1413 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / LAURA MANSFIELD / 09/03/2012 |
13/03/1413 March 2014 | Annual return made up to 20 October 2013 with full list of shareholders |
11/03/1411 March 2014 | DISS40 (DISS40(SOAD)) |
25/02/1425 February 2014 | FIRST GAZETTE |
23/11/1323 November 2013 | DISS40 (DISS40(SOAD)) |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | FIRST GAZETTE |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
05/12/125 December 2012 | DISS40 (DISS40(SOAD)) |
04/12/124 December 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
04/12/124 December 2012 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 203 HIGH STREET CANVEY ISLAND ESSEX SS8 7RN |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | FIRST GAZETTE |
21/12/1121 December 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
17/12/1117 December 2011 | DISS40 (DISS40(SOAD)) |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/12/116 December 2011 | FIRST GAZETTE |
22/10/1022 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE JAMES FROMLING / 16/11/2009 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/11/0826 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/12/0610 December 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | NEW SECRETARY APPOINTED |
19/04/0619 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0619 April 2006 | SECRETARY RESIGNED |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/01/054 January 2005 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 1B GIFHORN ROAD CANVEY ISLAND ESSEX SS8 8LA |
06/11/036 November 2003 | NEW SECRETARY APPOINTED |
06/11/036 November 2003 | NEW DIRECTOR APPOINTED |
25/10/0325 October 2003 | DIRECTOR RESIGNED |
25/10/0325 October 2003 | SECRETARY RESIGNED |
20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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