- Company Overview for TJ LORDS & LOFTS LTD (09840522)
- Filing history for TJ LORDS & LOFTS LTD (09840522)
- People for TJ LORDS & LOFTS LTD (09840522)
- More for TJ LORDS & LOFTS LTD (09840522)
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) |
---|---|---|---|
09 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
20 Jun 2023 | CH01 | Director's details changed for Mr Xhim Ismaili on 15 June 2023 | |
20 Jun 2023 | PSC04 | Change of details for Mr Xhim Ismaili as a person with significant control on 15 June 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from 354 High Street North London E12 6PH England to 32 B Linthorpe Road Middlesbrough TS1 1rd on 20 June 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
22 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
21 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2017 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
30 Jan 2017 | CH01 | Director's details changed for Mr Xhim Ismaili on 25 January 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from 307 Trocoll House Wakering Road Barking Essex IG11 8PD England to 354 High Street North London E12 6PH on 30 January 2017 | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-26
|