LJLL UTILITIES LTD
Status | ACTIVE |
Company No. | 10557174 |
Category | Private Limited Company |
Incorporated | 11 Jan 2017 |
Age | 7 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LJLL UTILITIES LTD is an active private limited company with number 10557174. It was incorporated 7 years, 5 months, 28 days ago, on 11 January 2017. The company address is 18 Brackenfield Road, Durham, DH1 5HX, County Durham, England.
Company Fillings
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 16 May 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Jefferson
Notification date: 2022-04-01
Documents
Notification of a person with significant control
Date: 16 May 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ben Jefferson
Notification date: 2022-04-01
Documents
Withdrawal of a person with significant control statement
Date: 16 May 2023
Action Date: 16 May 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-05-16
Documents
Confirmation statement with updates
Date: 03 Feb 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-13
Officer name: Mr Ben Jefferson
Documents
Change person director company with change date
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-13
Officer name: Mr Ben Jefferson
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-13
Old address: 6 Coronation Terrace Grange Villa Chester Le Street Co. Durham DH2 3LH England
New address: 18 Brackenfield Road Durham County Durham DH1 5HX
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-13
Officer name: Mr Paul Jefferson
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-13
Officer name: Mr Paul Jefferson
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 17 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current extended
Date: 22 Feb 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-25
Old address: Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England
New address: 6 Coronation Terrace Grange Villa Chester Le Street Co. Durham DH2 3LH
Documents
Some Companies
11 BLACK STREET,STONEHAVEN,AB39 8AF
Number: | SC583006 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH STREET DENTISTS LIMITED
EUROPA HOUSE EUROPA TRADING ESTATE,KERSLEY,M26 1GG
Number: | 07465435 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCONERS FAMILY BUTCHERS LIMITED
193 HIGH STREET,ANGUS,DD11 1DY
Number: | SC202873 |
Status: | ACTIVE |
Category: | Private Limited Company |
HCS OFFICE CLEANING & FACILITIES MANAGEMENT LIMITED
THAMES HOUSE, 1528 LONDON ROAD,ESSEX,SS9 2QQ
Number: | 05729389 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MERE,SLOUGH,SL1 2DQ
Number: | 03954591 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 ABBEY HOUSE,LONDON,NW8 9BY
Number: | 06268334 |
Status: | ACTIVE |
Category: | Private Limited Company |