Advanced company searchLink opens in new window

LJ DEVELOPMENTS LIMITED

Company number 04321082

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)
24 Jun 2013 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 24 June 2013
14 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Feb 2011 AD01 Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 February 2011
16 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
13 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Feb 2009 363a Return made up to 12/11/08; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
16 May 2008 363a Return made up to 12/11/07; full list of members
16 May 2008 288c Director's change of particulars / sharon harley / 16/05/2008
07 Mar 2008 287 Registered office changed on 07/03/2008 from ty atebion 2 ffordd yr hen gae bocam park bridgend bridgend county borough CF35 5LJ
12 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
28 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
23 Nov 2006 363s Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
31 Oct 2006 288c Director's particulars changed
27 Jun 2006 395 Particulars of mortgage/charge
03 Mar 2006 288b Secretary resigned
13 Feb 2006 288a New secretary appointed;new director appointed
27 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
23 Nov 2005 363s Return made up to 12/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
25 Jul 2005 287 Registered office changed on 25/07/05 from: c/o clay shaw & thomas 46-48 coity road bridgend mid glamorgan CF31 1XX