LJB ESTATES LIMITED
Status | ACTIVE |
Company No. | 07485235 |
Category | Private Limited Company |
Incorporated | 07 Jan 2011 |
Age | 13 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LJB ESTATES LIMITED is an active private limited company with number 07485235. It was incorporated 13 years, 4 months, 25 days ago, on 07 January 2011. The company address is 449 Brays Road, Birmingham, B26 2RR, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Gazette filings brought up to date
Date: 02 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 29 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-29
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
Old address: Langley House Park Road East Finchley London N2 8EY
New address: 449 Brays Road Birmingham B26 2RR
Change date: 2024-01-31
Documents
Change to a person with significant control
Date: 31 Jan 2024
Action Date: 07 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julian Lewis Tendler
Change date: 2024-01-07
Documents
Change to a person with significant control
Date: 31 Jan 2024
Action Date: 07 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Anna Fay Tendler
Change date: 2024-01-07
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 20 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-20
Psc name: Mrs Anna Fay Tendler
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 20 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julian Lewis Tendler
Change date: 2021-07-20
Documents
Change person director company with change date
Date: 19 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-20
Officer name: Mr Julian Lewis Tendler
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Change account reference date company previous shortened
Date: 28 Jan 2020
Action Date: 29 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-30
New date: 2019-01-29
Documents
Change to a person with significant control
Date: 21 Jan 2020
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Anna Fay Tendler
Change date: 2019-11-29
Documents
Change to a person with significant control
Date: 21 Jan 2020
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julian Lewis Tendler
Change date: 2019-11-29
Documents
Change person director company with change date
Date: 21 Jan 2020
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Lewis Tendler
Change date: 2019-11-29
Documents
Change account reference date company previous shortened
Date: 28 Oct 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-30
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Notification of a person with significant control
Date: 03 Dec 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anna Fay Tendler
Notification date: 2017-03-31
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-31
Psc name: Mr Julian Lewis Tendler
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Capital allotment shares
Date: 20 Jan 2018
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-31
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 10 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
Old address: 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
Change date: 2016-01-06
New address: Langley House Park Road East Finchley London N2 8EY
Documents
Accounts with accounts type dormant
Date: 02 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2015
Action Date: 30 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-30
Charge number: 074852350002
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2015
Action Date: 30 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-30
Charge number: 074852350001
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type dormant
Date: 11 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type dormant
Date: 04 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type dormant
Date: 05 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Change person director company with change date
Date: 12 Jan 2012
Action Date: 07 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Lewis Tendler
Change date: 2012-01-07
Documents
Change registered office address company with date old address
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-16
Old address: Langley House Park Road East Finchley London N2 8EX United Kingdom
Documents
Appoint person director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Lewis Tendler
Documents
Termination director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11499575 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLTOP CONSULTING SERVICES LTD
17D OLIVER SHELDON HOUSE,YORK,YO1 7BX
Number: | 09980439 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 STEWARTBY,STEWARTBY,MK43 9LL
Number: | 09602670 |
Status: | ACTIVE |
Category: | Private Limited Company |
KLEIN RE-TOUCHING PHOTOGRAPHY STUDIO LIMITED
1 ROYAL TERRACE,SOUTHEND-ON-SEA,,SS1 1EA
Number: | 08685570 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUNARD HOUSE,LONDON,SW1Y 4LR
Number: | 09962258 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5, CASEL COURT,STANMORE,HA7 4ZB
Number: | 10565828 |
Status: | ACTIVE |
Category: | Private Limited Company |