LJA PROPERTIES LLP
Status | DISSOLVED |
Company No. | OC363106 |
Category | Limited Liability Partnership |
Incorporated | 24 Mar 2011 |
Age | 13 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 10 days |
SUMMARY
LJA PROPERTIES LLP is an dissolved limited liability partnership with number OC363106. It was incorporated 13 years, 2 months, 14 days ago, on 24 March 2011 and it was dissolved 10 days ago, on 28 May 2024. The company address is Regency House Regency House, Bolton, BL1 4QR, Lancs, United Kingdom.
Company Fillings
Liquidation receiver abstract of receipts and payments with brought down date
Date: 28 Nov 2023
Action Date: 03 Oct 2023
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2023-10-03
Documents
Liquidation receiver appointment of receiver limited liability partnership
Date: 28 Nov 2023
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 28 Nov 2023
Action Date: 03 Aug 2023
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2023-08-03
Documents
Liquidation receiver cease to act receiver limited liability partnership
Date: 28 Nov 2023
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
Liquidation receiver cease to act receiver limited liability partnership
Date: 14 Nov 2023
Category: Insolvency
Sub Category: Receiver
Type: LLRM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 18 Jul 2023
Action Date: 28 Feb 2023
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2023-02-28
Documents
Liquidation receiver appointment of receiver limited liability partnership
Date: 05 Apr 2022
Category: Insolvency
Sub Category: Receiver
Type: LLRM01
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-03
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Address
Type: LLAD01
New address: Regency House 45-53 Chorley New Road Bolton Lancs BL1 4QR
Change date: 2019-08-05
Old address: 1st Floor 49 Peter Street Manchester M2 3NG England
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: LLAD01
Change date: 2019-06-10
New address: 1st Floor 49 Peter Street Manchester M2 3NG
Old address: 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-03
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-24
Documents
Accounts amended with accounts type total exemption small
Date: 23 Mar 2018
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 20 May 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 31 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: LLAA01
Made up date: 2014-03-31
New date: 2014-03-30
Documents
Annual return limited liability partnership with made up date
Date: 22 May 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-24
Documents
Change person member limited liability partnership with name change date
Date: 22 May 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr James Harold Attias
Change date: 2014-05-22
Documents
Change corporate member limited liability partnership with name change date
Date: 22 May 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Lja Consultants Limited
Change date: 2014-05-22
Documents
Accounts with accounts type small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-24
Documents
Accounts with accounts type small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 25 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-24
Documents
Change registered office address limited liability partnership with date old address
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Address
Type: LLAD01
Old address: 4Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
Change date: 2011-07-14
Documents
Legacy
Date: 08 Jul 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Legacy
Date: 08 Jul 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Termination member limited liability partnership with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Woodberry Directors Limited
Documents
Termination member limited liability partnership with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Woodberry Secretarial Limited
Documents
Appoint corporate member limited liability partnership
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Lja Consultants Limited
Documents
Appoint person member limited liability partnership
Date: 18 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: James Harold Attias
Documents
Incorporation limited liability partnership
Date: 24 Mar 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
FAIRFIELD HOUSE,ELLESMERE PORT,CH65 0AB
Number: | 10473298 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,MELTON MOWBRAY,LE13 1BS
Number: | 11547527 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL CONSULTANCY GATE LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08837333 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUMP HOUSE,ERITH,DA8 2AN
Number: | 08737883 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 REGENTS PARK ROAD,LONDON,NW1 8UR
Number: | 10527289 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE YORKSHIRE PROPERTY COMPANY LIMITED
1 WALKER ACRE HOUSE,ILKLEY,LS29 0JL
Number: | 06960375 |
Status: | ACTIVE |
Category: | Private Limited Company |