Advanced company searchLink opens in new window

LJLD HOLDINGS LIMITED

Company number 11638771

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)
07 May 2024 AA Total exemption full accounts made up to 31 October 2023
08 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
26 Apr 2023 AD01 Registered office address changed from 174 Kingswood Avenue Swindon SN3 2RJ England to 174 Kingswood Avenue Swindon Wiltshire SN3 2RJ on 26 April 2023
02 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
15 Mar 2023 AD01 Registered office address changed from 22 Southmead Crescent Crewkerne Somerset TA18 8DJ England to 174 Kingswood Avenue Swindon SN3 2RJ on 15 March 2023
27 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
20 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
15 Feb 2022 AD01 Registered office address changed from 59 Foxglove Way Paignton TQ4 7TG England to 22 Southmead Crescent Crewkerne Somerset TA18 8DJ on 15 February 2022
05 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
14 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
02 May 2020 TM01 Termination of appointment of James Michael Thomas Davies as a director on 1 May 2020
14 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
14 Apr 2020 CH01 Director's details changed for Mr James Michael Thomas Davies on 1 April 2020
14 Apr 2020 CH01 Director's details changed for Mr James Michael Thomas Davies on 28 March 2020
06 Jan 2020 AD01 Registered office address changed from 22 Southmead Crescent Crewkerne TA18 8DJ England to 59 Foxglove Way Paignton TQ4 7TG on 6 January 2020
13 Sep 2019 AD01 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 22 Southmead Crescent Crewkerne TA18 8DJ on 13 September 2019
27 Jul 2019 AD01 Registered office address changed from 22 Southmead Crescent Crewkerne TA18 8DJ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 27 July 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
02 Apr 2019 TM01 Termination of appointment of Jess Davies as a director on 2 April 2019
02 Apr 2019 PSC01 Notification of Les Lawrence as a person with significant control on 2 April 2019
02 Apr 2019 PSC07 Cessation of Jess Davies as a person with significant control on 2 April 2019
07 Dec 2018 AP01 Appointment of Mr James Michael Thomas Davies as a director on 7 December 2018
24 Oct 2018 AD01 Registered office address changed from Studio 6, First Floor 32-38 Scrutton Street London EC2A 4RQ England to 22 Southmead Crescent Crewkerne TA18 8DJ on 24 October 2018