LJT DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/05/2418 May 2024 Micro company accounts made up to 2023-08-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY TUBBS / 17/04/2015

View Document

17/04/1517 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/05/1320 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

23/04/1223 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/02/1221 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN TUBBS / 23/03/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE TUBBS / 23/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY TUBBS / 23/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

25/03/1025 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

01/04/081 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 61 MERRIEFIELD AVENUE BROADSTONE DORSET BH18 8DB

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 411 RINGWOOD ROAD FERNDOWN DORSET BH22 9AF

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 204A LOWER BLANDFORD ROAD BROADSTONE DORSET BH18 8DP

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/12/0131 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 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