J & L (LEIC) LTD

12-14 Robert Street, Manchester, M3 1EY, England
StatusACTIVE
Company No.10329274
CategoryPrivate Limited Company
Incorporated15 Aug 2016
Age7 years, 10 months
JurisdictionEngland Wales

SUMMARY

J & L (LEIC) LTD is an active private limited company with number 10329274. It was incorporated 7 years, 10 months ago, on 15 August 2016. The company address is 12-14 Robert Street, Manchester, M3 1EY, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-28

New address: 12-14 Robert Street Manchester M3 1EY

Old address: 10 Drinkstone Road Leicester LE5 5DH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Mar 2021

Action Date: 19 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-19

Capital : 1,799,492 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-03

Capital : 1,802,087 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-25

Capital : 1,818,087.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 26 Aug 2020

Action Date: 06 Aug 2020

Category: Capital

Type: SH02

Capital : 1,913,888 GBP

Date: 2020-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-23

Officer name: Lukman Yusuf Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-11

Psc name: Lukman Patel

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-11

Psc name: Jalaludin Kamani

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-11

Officer name: Mr Jalaludin Abdulla Bhanji Kamani

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-11

Capital : 3,146,002 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-11

Officer name: Mr Lukman Yusuf Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: 4, Cork Street Leicester LE5 5AN United Kingdom

Change date: 2018-06-11

New address: 10 Drinkstone Road Leicester LE5 5DH

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Incorporation company

Date: 15 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 GENERAL STORE LIMITED

260 STAPLETON ROAD,BRISTOL,BS5 0NP

Number:11643538
Status:ACTIVE
Category:Private Limited Company

AXALT BRANDING LIMITED

AXALT BRANDING, 312,SUTTON,SM1 1PR

Number:09687163
Status:ACTIVE
Category:Private Limited Company

FRIARS GARDEN MANAGEMENT LIMITED

8 FRIARS GARDEN,SHROPSHIRE,SY8 1RX

Number:04328144
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MORPHGOON LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11480042
Status:ACTIVE
Category:Private Limited Company

P & K ANDERSON LLP

44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN

Number:OC374600
Status:ACTIVE
Category:Limited Liability Partnership

ROZERSANDHU FOOD AND WINE LTD

454 OLDHAM ROAD,MANCHESTER,M24 2FA

Number:11774890
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