Advanced company searchLink opens in new window

LJLL UTILITIES LTD

Company number 10557174

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-11
  • GBP 2