LJA PROPERTIES LLP

Regency House Regency House, Bolton, BL1 4QR, Lancs, United Kingdom
StatusDISSOLVED
Company No.OC363106
CategoryLimited Liability Partnership
Incorporated24 Mar 2011
Age13 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years10 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

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 28 Nov 2023

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

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

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 28 Nov 2023

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 14 Nov 2023

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

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

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 05 Apr 2022

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Woodberry Directors Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Woodberry Secretarial Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lja Consultants Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Harold Attias

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Mar 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

EARLY PAWS LTD

FAIRFIELD HOUSE,ELLESMERE PORT,CH65 0AB

Number:10473298
Status:ACTIVE
Category:Private Limited Company

HARBOROUGH HOLDINGS LIMITED

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

JUNG PUMPEN LTD

PUMP HOUSE,ERITH,DA8 2AN

Number:08737883
Status:ACTIVE
Category:Private Limited Company

PREP HOLDINGS LIMITED

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

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