LJH PROJECTS LIMITED

Company Documents

DateDescription
07/04/227 April 2022 Return of final meeting in a members' voluntary winding up

View Document

07/01/227 January 2022 Liquidators' statement of receipts and payments to 2021-12-06

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 65C BRUNSWICK STREET READING RG1 6NY ENGLAND

View Document

29/07/1729 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE HYDE / 19/02/2017

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 57 GARSTON CRESCENT CALCOT READING RG31 4XL ENGLAND

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/09/1618 September 2016 REGISTERED OFFICE CHANGED ON 18/09/2016 FROM 24 ST. PATRICKS ROAD BASINGSTOKE HAMPSHIRE RG22 6DN

View Document

11/04/1611 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 10 SPRING HOUSE SARUM HILL BASINGSTOKE HAMPSHIRE RG21 8SA

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE HYDE / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE HYDE / 01/03/2009

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MADDOCKS / 01/03/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 3 ALEXANDRA ROAD BASINGSTOKE HANTS RG21 7RG

View Document

30/04/0830 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 21 ST PAUL'S ROAD SOUTH HAM BASINGSTOKE RG22 6AJ

View Document

23/05/0723 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 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