LJC PROPERTIES LIMITED

Two Hoots Barn Yew Tree Farm Two Hoots Barn Yew Tree Farm, Knutsford, WA16 7BG, Cheshire, England
StatusACTIVE
Company No.09265033
CategoryPrivate Limited Company
Incorporated15 Oct 2014
Age9 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

LJC PROPERTIES LIMITED is an active private limited company with number 09265033. It was incorporated 9 years, 7 months, 3 days ago, on 15 October 2014. The company address is Two Hoots Barn Yew Tree Farm Two Hoots Barn Yew Tree Farm, Knutsford, WA16 7BG, Cheshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

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: 20 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Charles Barnes

Change date: 2022-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-18

New address: Two Hoots Barn Yew Tree Farm Knutsford Road, Mobberley Knutsford Cheshire WA16 7BG

Old address: Fountain Court 12 Bruntcliffe Way Morley, Leeds LS27 0JG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Oct 2019

Category: Address

Type: AD03

New address: C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB

Documents

View document PDF

Change sail address company with new address

Date: 23 Oct 2019

Category: Address

Type: AD02

New address: C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 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: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-10

Officer name: Mr Nicholas Charles Barnes

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Michael Richman Shenkin

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-18

Officer name: Mr Nicholas Charles Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Louise Matthewman

Appointment date: 2014-11-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Nov 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 15 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 SUNNYSIDE LIMITED

8 SUNNYSIDE,,NW2 2QN

Number:06485903
Status:ACTIVE
Category:Private Limited Company

BARDON LEISURE AYRSHIRE LIMITED

12 BRYANSFORD ROAD,NEWRY,BT34 5XG

Number:NI633804
Status:ACTIVE
Category:Private Limited Company

G-FORKS LTD

2 BROOKSIDE,CRAWLEY,RH10 1PN

Number:09590035
Status:ACTIVE
Category:Private Limited Company

HOME JAMES TAXIS & COACHES LIMITED

49 SCOTCH STREET,,BT70 1BD

Number:NI057863
Status:ACTIVE
Category:Private Limited Company

JESSICA JONES LIGHTING LIMITED

6 GREAT WESTERN BUSINESS PARK,WORCESTER,WR4 9GN

Number:03272067
Status:ACTIVE
Category:Private Limited Company

SCP CONSULTING LIMITED

5 COMMON VIEW,RICKMANSWORTH,WD3 5LW

Number:07979022
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