Advanced company searchLink opens in new window

L.J. ESTATES LIMITED

Company number 00632765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 16 December 2017
23 Mar 2017 4.68 Liquidators' statement of receipts and payments to 16 December 2016
12 Jan 2016 AD01 Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 12 January 2016
08 Jan 2016 600 Appointment of a voluntary liquidator
08 Jan 2016 4.70 Declaration of solvency
08 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
13 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
05 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000
17 Jul 2015 AA01 Previous accounting period extended from 30 December 2014 to 29 June 2015
17 Dec 2014 AA Micro company accounts made up to 30 December 2013
03 Oct 2014 AD01 Registered office address changed from Oswald House 63 Bridge Street Morpeth Northumberland NE61 1PQ to 87 Station Road Ashington Northumberland NE63 8RS on 3 October 2014
30 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
12 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
30 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 30/05/2014
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2014 CC04 Statement of company's objects
16 Jun 2014 SH02 Sub-division of shares on 30 May 2014
02 Jun 2014 AP01 Appointment of Mrs Nathalie Bouziotas as a director
02 Jun 2014 AP01 Appointment of Mrs Annamaria Heard as a director
02 Jun 2014 TM01 Termination of appointment of Janet Vardy as a director
02 Jun 2014 TM01 Termination of appointment of Jane Darling as a director
02 Jun 2014 TM01 Termination of appointment of Barbara Turner as a director
02 Jun 2014 TM01 Termination of appointment of Patricia Baker as a director
02 Jun 2014 TM02 Termination of appointment of Barbara Turner as a secretary