- Company Overview for LJ & KEAT PROPERTIES LIMITED (08946556)
- Filing history for LJ & KEAT PROPERTIES LIMITED (08946556)
- People for LJ & KEAT PROPERTIES LIMITED (08946556)
- Charges for LJ & KEAT PROPERTIES LIMITED (08946556)
- More for LJ & KEAT PROPERTIES LIMITED (08946556)
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) |
---|---|---|---|
06 Apr 2022 | MR01 | Registration of charge 089465560013, created on 31 March 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from 260a Castleford Road Normanton West Yorkshire WF6 1PY to C/O Sparham Harnell Limited Churchill House 29 Mill Hill Road Pontefract West Yorkshire WF8 4HY on 9 December 2020 | |
30 Jun 2020 | PSC04 | Change of details for Mr Martyn Paul Woolford as a person with significant control on 26 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of Craig Mitchell as a person with significant control on 26 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Craig Mitchell as a director on 26 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
03 Dec 2018 | MR01 | Registration of charge 089465560012, created on 30 November 2018 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 52a Sutton Lane Byram North Yorkshire WF11 9DP to 260a Castleford Road Normanton West Yorkshire WF6 1PY on 2 October 2018 | |
31 Aug 2018 | MR01 | Registration of charge 089465560011, created on 29 August 2018 | |
23 Aug 2018 | MR01 | Registration of charge 089465560009, created on 20 August 2018 | |
23 Aug 2018 | MR01 | Registration of charge 089465560010, created on 20 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Craig Mitchell as a director on 9 August 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | MR01 | Registration of charge 089465560008, created on 30 November 2017 | |
06 Oct 2017 | MR01 | Registration of charge 089465560007, created on 5 October 2017 | |
08 Sep 2017 | MR01 | Registration of charge 089465560006, created on 7 September 2017 | |
08 Jun 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 089465560005, created on 24 October 2016 |