LJ BARTLE LTD

5 The Chantry, Mansfield, NG18 3HY, Nottinghamshire, England
StatusACTIVE
Company No.06818525
CategoryPrivate Limited Company
Incorporated13 Feb 2009
Age15 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

LJ BARTLE LTD is an active private limited company with number 06818525. It was incorporated 15 years, 3 months, 24 days ago, on 13 February 2009. The company address is 5 The Chantry, Mansfield, NG18 3HY, Nottinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Feb 2019

Category: Address

Type: AD02

New address: Grey Gables Chapel Lane Farnsfield Newark NG22 8JP

Old address: The Gables Chapel Lane Farnsfield Newark Nottinghamshire NG22 8JP England

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edwin Alan Connett

Termination date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-05

Officer name: Mr Edwin Alan Connett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Edwin Alan Connett

Change date: 2016-02-19

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Feb 2016

Category: Address

Type: AD02

New address: The Gables Chapel Lane Farnsfield Newark Nottinghamshire NG22 8JP

Old address: C/O Mr Ea Connett Yew Tree House Chapel Lane Farnsfield Newark Nottinghamshire NG22 8JP England

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lucy's cafe LIMITED\certificate issued on 29/10/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-29

Old address: 16-17 Market Street Mansfield Nottinghamshire NG18 1JG

New address: 5 the Chantry Mansfield Nottinghamshire NG18 3HY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-19

Officer name: Miss Lucy Jane Bartle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Move registers to sail company

Date: 16 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-16

Officer name: Edwin Alan Connett

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Lucy Jane Bartle

Documents

View document PDF

Change sail address company

Date: 16 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 13 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALINA IMOTA LIMITED

FLAT 7, 270 BALHAM HIGH ROAD,LONDON,SW17 7AJ

Number:11027281
Status:ACTIVE
Category:Private Limited Company

CHICKEN STATION LTD

78 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:08848505
Status:ACTIVE
Category:Private Limited Company

DOLSCOT LIMITED

GREENBANK,PERTH,PH2 7BQ

Number:SC470330
Status:ACTIVE
Category:Private Limited Company

ESSEX EQUIP LIMITED

WHITELANDS BUSINESS CENTRE TERLING ROAD,CHELMSFORD,CM3 2AG

Number:10620832
Status:ACTIVE
Category:Private Limited Company

OUT & OUT INNS LIMITED

9 CHAPEL STREET,STRATFORD-UPON-AVON,CV37 6EP

Number:03742476
Status:ACTIVE
Category:Private Limited Company

SAUNDERS SAYS LTD

THE HERMITAGE,BRENTWOOD,CM15 8AG

Number:09496379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source