About

Registered Number: 06512310
Date of Incorporation: 25/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 37 Grange Avenue, Wickford, Essex, SS12 0LY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.