L & J KING LIMITED
Status | ACTIVE |
Company No. | 04776669 |
Category | Private Limited Company |
Incorporated | 23 May 2003 |
Age | 21 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
L & J KING LIMITED is an active private limited company with number 04776669. It was incorporated 21 years, 11 days ago, on 23 May 2003. The company address is C/O Atlas Consultancy Ltd C/O Atlas Consultancy Ltd, Gerrards Cross, SL9 8HF, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 06 Jun 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harry King
Appointment date: 2023-04-06
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts amended with made up date
Date: 23 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 10 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 02 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Holly King
Appointment date: 2020-01-31
Documents
Termination secretary company with name termination date
Date: 02 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-31
Officer name: Laura Jane Morris-King
Documents
Accounts amended with made up date
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 31 Jan 2018
Action Date: 22 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-22
Psc name: John King
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 19 May 2017
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John King
Termination date: 2016-11-22
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
Old address: Unit 6 Millfarm Business Park Millfield Road Hounslow Middlesex TW4 5PY
New address: C/O Atlas Consultancy Ltd South Park Gerrards Cross SL9 8HF
Change date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: John King
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Laura Jane King
Documents
Legacy
Date: 17 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 11/06/2008 from unit 6 mill farm business park millfield road hounslow TW4 5PY
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 11/06/2008 from unit 2 mill farm business park millfield road hounslow middlesex TW4 5PY
Documents
Legacy
Date: 11 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 17/06/04 from: birch cottage 98 ashley road walton-on-thames KT12 1HP
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Legacy
Date: 17 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
A J G DRAUGHTING SERVICES LIMITED
9 SEAVIEW PLACE,ABERDEEN,AB23 8RL
Number: | SC333215 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DOWNESWAY,ALDERLEY EDGE,SK9 7XB
Number: | 08520317 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 CHERRY AVENUE,OLDHAM,OL8 2HH
Number: | 11775627 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 RISHTON LANE,BOLTON,BL3 2BX
Number: | 07932464 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 KILLINGHALL ROAD,BRADFORD,BD3 8AA
Number: | 07346647 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAWTHORNS FLAT MANAGEMENT COMPANY LIMITED
41 DILWORTH LANE,PRESTON,PR3 3ST
Number: | 07225053 |
Status: | ACTIVE |
Category: | Private Limited Company |