LEJARA HOLDINGS LIMITED - SURREY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-18 View Report
Confirmation statement. Statement with no updates. 2023-11-24 View Report
Accounts. Accounts type total exemption full. 2023-04-25 View Report
Confirmation statement. Statement with no updates. 2022-10-20 View Report
Accounts. Accounts type total exemption full. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type total exemption full. 2021-06-02 View Report
Confirmation statement. Statement with no updates. 2021-01-26 View Report
Accounts. Accounts type total exemption full. 2020-03-27 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Accounts type total exemption full. 2019-04-04 View Report
Gazette. Gazette filings brought up to date. 2019-01-09 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Gazette. Gazette notice compulsory. 2019-01-08 View Report
Accounts. Accounts type total exemption full. 2018-04-23 View Report
Confirmation statement. Statement with no updates. 2017-10-23 View Report
Accounts. Accounts type total exemption small. 2017-03-20 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Annual return. With made up date full list shareholders. 2015-12-11 View Report
Accounts. Accounts type total exemption small. 2015-04-15 View Report
Gazette. Gazette filings brought up to date. 2015-02-25 View Report
Annual return. With made up date full list shareholders. 2015-02-24 View Report
Gazette. Gazette notice compulsory. 2015-02-24 View Report
Officers. Officer name: Christopher John Allanson. Termination date: 2015-01-08. 2015-02-17 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type total exemption small. 2013-02-19 View Report
Annual return. With made up date full list shareholders. 2012-10-22 View Report
Accounts. Accounts type total exemption small. 2012-03-16 View Report
Annual return. With made up date full list shareholders. 2011-10-20 View Report
Accounts. Accounts type total exemption small. 2011-05-10 View Report
Annual return. With made up date full list shareholders. 2010-10-26 View Report
Accounts. Accounts type total exemption small. 2010-05-05 View Report
Annual return. With made up date full list shareholders. 2009-11-03 View Report
Officers. Officer name: Christopher John Allanson. Change date: 2009-10-01. 2009-11-02 View Report
Officers. Officer name: Gary Robert Keevil. Change date: 2009-10-01. 2009-11-02 View Report
Accounts. Accounts type total exemption small. 2009-03-16 View Report
Annual return. Legacy. 2009-01-19 View Report
Accounts. Accounts type total exemption small. 2008-08-13 View Report
Officers. Description: Secretary's particulars changed. 2008-01-28 View Report
Address. Description: Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX. 2007-12-11 View Report
Annual return. Legacy. 2007-10-19 View Report
Accounts. Accounts type total exemption small. 2007-07-26 View Report
Annual return. Legacy. 2006-10-20 View Report
Accounts. Accounts type total exemption small. 2006-04-27 View Report
Annual return. Legacy. 2005-11-11 View Report
Accounts. Accounts type total exemption full. 2005-04-15 View Report
Officers. Description: New secretary appointed. 2005-02-22 View Report
Officers. Description: Secretary resigned. 2005-02-22 View Report