Advanced company searchLink opens in new window

LJ BRICKWORK CONTRACTORS LTD

Company number 09466396

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)
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
09 May 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 March 2021
08 Sep 2021 CH01 Director's details changed for Lawrence Hibberd on 1 September 2021
08 Sep 2021 TM01 Termination of appointment of Nicola Coleman as a director on 1 September 2021
05 Apr 2021 AA Micro company accounts made up to 31 March 2020
31 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
16 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
03 Mar 2018 AA Micro company accounts made up to 31 March 2017
28 Jul 2017 AP01 Appointment of Miss Nicola Coleman as a director on 15 July 2017
28 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
15 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
06 Mar 2017 TM01 Termination of appointment of Nicola Coleman as a director on 25 February 2017
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 AD01 Registered office address changed from , 49 Alexander Square, Eastleigh, Hampshire, SO50 4BW, England to 7 Pipistrelle Walk Knowle Fareham Hampshire PO17 5BF on 13 July 2016
13 May 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
18 May 2015 AP01 Appointment of Nicola Coleman as a director on 18 May 2015
03 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-03
  • GBP 1