LJI BATHROOMS & WETROOMS LIMITED

83 West Avenue, Clacton-On-Sea, CO15 1HB, Essex, England
StatusACTIVE
Company No.09788138
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

LJI BATHROOMS & WETROOMS LIMITED is an active private limited company with number 09788138. It was incorporated 8 years, 8 months, 16 days ago, on 22 September 2015. The company address is 83 West Avenue, Clacton-on-sea, CO15 1HB, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

Old address: C/O Ellacott Morris Ltd 2 Colchester Road Waterloo House St Osyth Essex CO16 8HA United Kingdom

Change date: 2022-10-26

New address: 83 West Avenue Clacton-on-Sea Essex CO15 1HB

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Jay Inwood

Change date: 2018-09-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Liam Jay Inwood

Change date: 2018-09-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liam Jay Inwood

Notification date: 2017-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-20

Psc name: Liam Jay Inwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: C/O Ellacott Morris Ltd 2 Colchester Road Waterloo House St Osyth Essex CO168HA

Change date: 2015-11-12

Old address: 3 Brindley Road Clacton-on-Sea Essex CO15 4XL England

Documents

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMADA - CARS LTD

FIRST FLOOR OFFICES,COSHAM,PO6 3AG

Number:10167384
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAFFREY'S LIMITED

137 HIGH STREET,,DE14 1JZ

Number:00028010
Status:ACTIVE
Category:Private Limited Company

HALAL CERTIFIED PREMISES LIMITED

SUITE 3004 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:09930108
Status:ACTIVE
Category:Private Limited Company

N J WEBSTER LIMITED

DERBETH FARM,ABERDEEN,AB15 8SD

Number:SC498311
Status:ACTIVE
Category:Private Limited Company

SONODANIC LIMITED

SECURITY HOUSE 7-8 SEVENWAYS PARADE,,ILFORD,IG2 6XH

Number:09849523
Status:ACTIVE
Category:Private Limited Company

THE BATH & COUNTY CLUB LIMITED

BATH AND COUNTY CLUB,BATH,BA1 2NJ

Number:05560544
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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