- Company Overview for LJLL UTILITIES LTD (10557174)
- Filing history for LJLL UTILITIES LTD (10557174)
- People for LJLL UTILITIES LTD (10557174)
- More for LJLL UTILITIES LTD (10557174)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 May 2023 | PSC01 | Notification of Paul Jefferson as a person with significant control on 1 April 2022 | |
16 May 2023 | PSC01 | Notification of Ben Jefferson as a person with significant control on 1 April 2022 | |
16 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
04 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mr Ben Jefferson on 13 April 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mr Ben Jefferson on 13 April 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from 6 Coronation Terrace Grange Villa Chester Le Street Co. Durham DH2 3LH England to 18 Brackenfield Road Durham County Durham DH1 5HX on 13 April 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
13 Dec 2021 | CH01 | Director's details changed for Mr Paul Jefferson on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mr Paul Jefferson on 13 December 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
17 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
02 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Feb 2018 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
25 Aug 2017 | AD01 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 6 Coronation Terrace Grange Villa Chester Le Street Co. Durham DH2 3LH on 25 August 2017 | |
11 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-11
|