Ljh Groundworks & Building Ltd was registered on 25 February 2008 with its registered office in Wickford. There are 4 directors listed as Heather, Michelle Laurie, Heather, Lee Joseph, Key Legal Services (Secretarial) Ltd, Key Legal Services (Nominees) Ltd for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATHER, Lee Joseph | 25 February 2008 | - | 1 |
KEY LEGAL SERVICES (NOMINEES) LTD | 25 February 2008 | 25 February 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATHER, Michelle Laurie | 25 February 2008 | - | 1 |
KEY LEGAL SERVICES (SECRETARIAL) LTD | 25 February 2008 | 25 February 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 23 December 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 14 December 2014 | |
AR01 - Annual Return | 16 April 2014 | |
CH03 - Change of particulars for secretary | 16 April 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 29 February 2012 | |
CH01 - Change of particulars for director | 19 July 2011 | |
CH03 - Change of particulars for secretary | 19 July 2011 | |
AD01 - Change of registered office address | 19 July 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 25 February 2009 | |
225 - Change of Accounting Reference Date | 25 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 05 March 2008 | |
288b - Notice of resignation of directors or secretaries | 05 March 2008 | |
288a - Notice of appointment of directors or secretaries | 05 March 2008 | |
288a - Notice of appointment of directors or secretaries | 05 March 2008 | |
NEWINC - New incorporation documents | 25 February 2008 |