-
L.R.J (HITCHEN) LIMITED - Long Ash Woodbridge Lane, Withington, Cheltenham, Gloucestershire, United Kingdom
Company Information
- Company registration number
- 09354017
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Long Ash Woodbridge Lane
- Withington
- Cheltenham
- Gloucestershire
- GL54 4BP
- England Long Ash Woodbridge Lane, Withington, Cheltenham, Gloucestershire, GL54 4BP, England UK
Management
- Managing Directors
- LAWTON, Simon Marcus
- PITMAN, Henry John
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-15
- Age Of Company 2014-12-15 9 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Stirling House Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2026-04-30
- Last Date: 2024-07-31
- Annual Return
- Due Date: 2024-12-29
- Last Date: 2023-12-15
-
L.R.J (HITCHEN) LIMITED Company Description
- L.R.J (HITCHEN) LIMITED is a ltd registered in United Kingdom with the Company reg no 09354017. Its current trading status is "live". It was registered 2014-12-15. It has declared SIC or NACE codes as "68100". It has 2 directors It can be contacted at Long Ash Woodbridge Lane .
Get L.R.J (HITCHEN) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: L.r.j (Hitchen) Limited - Long Ash Woodbridge Lane, Withington, Cheltenham, Gloucestershire, United Kingdom
- 2014-12-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for L.R.J (HITCHEN) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
dissolution-application-strike-off-company (2024-08-21) - DS01
-
accounts-with-accounts-type-total-exemption-full (2024-08-02) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-12-15) - CS01
-
mortgage-satisfy-charge-full (2023-11-06) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-08-16) - AA
-
change-account-reference-date-company-previous-shortened (2023-08-04) - AA01
-
accounts-with-accounts-type-total-exemption-full (2023-07-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-13) - MR01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-12-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-03) - AD01
-
change-account-reference-date-company-current-extended (2022-08-03) - AA01
-
notification-of-a-person-with-significant-control (2022-08-03) - PSC02
-
termination-director-company-with-name-termination-date (2022-08-03) - TM01
-
appoint-person-director-company-with-name-date (2022-08-03) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-07-05) - AA
-
mortgage-satisfy-charge-full (2022-02-02) - MR04
-
cessation-of-a-person-with-significant-control (2022-08-03) - PSC07
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-23) - AA
-
confirmation-statement-with-no-updates (2021-12-22) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-19) - AA
-
confirmation-statement-with-no-updates (2020-01-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-02) - CS01
-
cessation-of-a-person-with-significant-control (2018-10-08) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-09-04) - AA
-
notification-of-a-person-with-significant-control (2018-10-22) - PSC02
-
cessation-of-a-person-with-significant-control (2018-01-02) - PSC07
-
notification-of-a-person-with-significant-control (2018-01-02) - PSC02
-
termination-director-company-with-name-termination-date (2018-10-09) - TM01
-
cessation-of-a-person-with-significant-control (2018-12-17) - PSC07
-
confirmation-statement-with-updates (2018-12-20) - CS01
keyboard_arrow_right 2017
-
resolution (2017-01-19) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-01-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-29) - AA
-
memorandum-articles (2017-03-03) - MA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-15) - AA
-
change-account-reference-date-company-previous-shortened (2016-07-29) - AA01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-10-22) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-12) - MR01
keyboard_arrow_right 2014
-
incorporation-company (2014-12-15) - NEWINC