LJD GAS LIMITED

Leeds East Airport Buck Lane Leeds East Airport Buck Lane, Leeds, LS24 9SE, England
StatusACTIVE
Company No.10025494
CategoryPrivate Limited Company
Incorporated25 Feb 2016
Age8 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

LJD GAS LIMITED is an active private limited company with number 10025494. It was incorporated 8 years, 3 months, 20 days ago, on 25 February 2016. The company address is Leeds East Airport Buck Lane Leeds East Airport Buck Lane, Leeds, LS24 9SE, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mr Lee Dobson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

New address: Leeds East Airport Buck Lane Church Fenton Leeds LS24 9SE

Old address: 12 Primrose Dene Byram Knottingley WF11 9DS England

Change date: 2021-03-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2020

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-15

Psc name: Mr Lee Dobson

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-18

Officer name: Mr Lee Dobson

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-18

Psc name: Mr Lee Dobson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

Old address: Magpie Cottage Main Street Kellington Goole DN14 0NH England

New address: 12 Primrose Dene Byram Knottingley WF11 9DS

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-15

Psc name: Helen Blakeley

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: Cottage Bungalow Main Street Kellington Goole DN14 0NH England

Change date: 2017-08-23

New address: Magpie Cottage Main Street Kellington Goole DN14 0NH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

New address: Cottage Bungalow Main Street Kellington Goole DN14 0NH

Change date: 2017-02-03

Old address: York House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7JE United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOBODY TEO LTD

1 HUNSBURY GREEN,NORTHAMPTON,NN4 9UL

Number:10178306
Status:ACTIVE
Category:Private Limited Company

CROSS ACTUARIAL CONSULTING LIMITED

59 CORSTORPHINE HILL CRESCENT,EDINBURGH,EH12 6LJ

Number:SC392874
Status:ACTIVE
Category:Private Limited Company

GLOBAL WORK LTD

NPC, 71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06236417
Status:ACTIVE
Category:Private Limited Company

GRENADINE ESCAPE LIMITED

THE OLD FARM HOUSE,BAMPTON,OX18 2HW

Number:05141271
Status:ACTIVE
Category:Private Limited Company

KOCHAB LTD

MERCURY ACCOUNTANCY SERVICES LIMITED,NOTTINGHAM,NG2 9QW

Number:09277095
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIFESTYLE SURGERY LIMITED

THE SPIRE HOSPITAL REDLAND HILL,BRISTOL,BS6 6UT

Number:07808355
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