LJL HOLDINGS LTD

Register to unlock more data on OkredoRegister

LJL HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11389970

Incorporation date

31/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2018)
dot icon10/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/06/2025
Director's details changed for Mr Philip Hugo Gough Littlehales on 2025-06-09
dot icon09/06/2025
Director's details changed for Lindsay Joan Littlehales on 2025-06-09
dot icon09/06/2025
Change of details for Lindsay Joan Littlehales as a person with significant control on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Change of details for Mr Philip Hugo Gough Littlehales as a person with significant control on 2025-06-09
dot icon05/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon06/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon31/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon30/05/2024
Change of details for Mr Philip Hugo Gough Littlehales as a person with significant control on 2022-01-14
dot icon30/05/2024
Change of details for Lindsay Joan Littlehales as a person with significant control on 2022-01-14
dot icon10/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon25/01/2022
Notification of Lindsay Joan Littlehales as a person with significant control on 2022-01-14
dot icon25/01/2022
Change of details for Mr Philip Hugo Gough Littlehales as a person with significant control on 2022-01-14
dot icon24/01/2022
Director's details changed for Mr Philip Hugo Gough Littlehales on 2022-01-24
dot icon24/01/2022
Director's details changed for Lindsay Joan Littlehales on 2022-01-24
dot icon19/01/2022
Current accounting period shortened from 2022-05-31 to 2022-01-31
dot icon05/01/2022
Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 2022-01-05
dot icon29/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon22/10/2021
Appointment of Lindsay Joan Littlehales as a director on 2021-10-21
dot icon21/10/2021
Termination of appointment of Lindsay Joan Littlehales as a secretary on 2021-10-21
dot icon07/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon11/01/2021
Director's details changed for Mr Philip Hugo Gough Littlehales on 2020-12-31
dot icon11/01/2021
Secretary's details changed for Lindsay Joan Littlehales on 2020-12-31
dot icon11/01/2021
Change of details for Mr Philip Hugo Gough Littlehales as a person with significant control on 2021-01-07
dot icon07/01/2021
Registered office address changed from 1st Floor 24-25 New Bond Street Mayfair London W1S 2RR United Kingdom to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 2021-01-07
dot icon17/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon02/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon07/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-11-14
dot icon31/05/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
132.00
-
0.00
16.97K
-
2023
0
132.00
-
0.00
20.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littlehales, Lindsay Joan
Director
21/10/2021 - Present
3
Littlehales, Philip Hugo Gough
Director
31/05/2018 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LJL HOLDINGS LTD

LJL HOLDINGS LTD is an(a) Active company incorporated on 31/05/2018 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LJL HOLDINGS LTD?

toggle

LJL HOLDINGS LTD is currently Active. It was registered on 31/05/2018 .

Where is LJL HOLDINGS LTD located?

toggle

LJL HOLDINGS LTD is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does LJL HOLDINGS LTD do?

toggle

LJL HOLDINGS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LJL HOLDINGS LTD?

toggle

The latest filing was on 10/09/2025: Total exemption full accounts made up to 2025-01-31.