LJ PROPERTY NUMBER 6 LIMITED

279 279 Chinn Brook Road, Birmingham, B13 0ND, England
StatusACTIVE
Company No.10093983
CategoryPrivate Limited Company
Incorporated31 Mar 2016
Age8 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

LJ PROPERTY NUMBER 6 LIMITED is an active private limited company with number 10093983. It was incorporated 8 years, 1 month, 22 days ago, on 31 March 2016. The company address is 279 279 Chinn Brook Road, Birmingham, B13 0ND, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Address

Type: AD01

New address: 279 279 Chinn Brook Road Birmingham B13 0nd

Old address: 32 Pembroke Croft Birmingham B28 9EY England

Change date: 2024-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-05

Psc name: Russell John Groves

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-05

Psc name: Jonathan Mark Weaving

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-05

Officer name: Jonathan Mark Weaving

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-21

Psc name: Russell John Groves

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Michael Weaving

Notification date: 2022-01-21

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2022

Action Date: 21 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-21

Capital : 12 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-13

Officer name: Mr Jonathan Mark Weaving

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-06

Officer name: Samuel Richard Groves

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2018

Action Date: 24 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-24

Charge number: 100939830003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2018

Action Date: 24 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-24

Charge number: 100939830002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2016

Action Date: 18 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100939830001

Charge creation date: 2016-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Richard Groves

Appointment date: 2016-09-01

Documents

View document PDF

Incorporation company

Date: 31 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPDEN BEAUTY LTD

2 BLACKSMITHS HOUSE,CHIPPING CAMPDEN,GL55 6AT

Number:10817395
Status:ACTIVE
Category:Private Limited Company

CONFIDENT KIDS LTD

37 TOWNSIDE,AYLESBURY,HP17 8BQ

Number:09475289
Status:ACTIVE
Category:Private Limited Company

FOLEY STREET PROPERTIES LIMITED

21 BEDFORD SQUARE,,WC1B 3HH

Number:00484188
Status:ACTIVE
Category:Private Limited Company

HOLY GRAIL (N.I.) LIMITED

11 RIVER STREET,NEWRY,BT34 2DQ

Number:NI652369
Status:ACTIVE
Category:Private Limited Company

JKCARPETSANDFLOORING LTD

97 BULFORD ROAD,SALISBURY,SP4 8EX

Number:08346462
Status:ACTIVE
Category:Private Limited Company

LIVE WALLS LTD

SMEATON HEAD,DALKEITH,EH22 2NJ

Number:SC574513
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