- Company Overview for LJLD HOLDINGS LIMITED (11638771)
- Filing history for LJLD HOLDINGS LIMITED (11638771)
- People for LJLD HOLDINGS LIMITED (11638771)
- Registers for LJLD HOLDINGS LIMITED (11638771)
- More for LJLD HOLDINGS LIMITED (11638771)
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 |