Ljh Limited

DataGardener
live
Micro

Ljh Limited

ni060528Private Limited With Share Capital

Unit 1 44-58 Dargan Crescent, Belfast, BT39JP
Incorporated

15/08/2006

Company Age

19 years

Directors

3

Employees

4

SIC Code

41202

Risk

very low risk

Company Overview

Registration, classification & business activity

Ljh Limited (ni060528) is a private limited with share capital incorporated on 15/08/2006 (19 years old) and registered in belfast, BT39JP. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 15/08/2006
BT39JP
4 employees

Financial Overview

Total Assets

£2.82M

Liabilities

£1.31M

Net Assets

£1.51M

Cash

£282.1K

Key Metrics

4

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

63
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2024
Capital Allotment Shares
Category:Capital
Date:16-08-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2012
Termination Secretary Company With Name
Category:Officers
Date:29-05-2012
Termination Director Company With Name
Category:Officers
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:15-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2009
Legacy
Category:Annual Return
Date:04-09-2008
Legacy
Category:Accounts
Date:16-04-2008
Legacy
Category:Officers
Date:16-04-2008
Legacy
Category:Capital
Date:10-10-2007
Legacy
Category:Other
Date:10-10-2007
Legacy
Category:Annual Return
Date:16-08-2007
Legacy
Category:Officers
Date:23-05-2007
Legacy
Category:Officers
Date:23-05-2007
Legacy
Category:Address
Date:25-04-2007
Legacy
Category:Officers
Date:25-04-2007
Legacy
Category:Officers
Date:25-04-2007
Legacy
Category:Address
Date:04-10-2006
Incorporation Company
Category:Incorporation
Date:15-08-2006

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date17/09/2025
Latest Accounts31/12/2024

Trading Addresses

69 Canal Street, Newry, Co Down, BT356JF
Victoria Lodge, 158 Upper Newtownards Road, Belfast, County Antrim, BT43EQRegistered
69 Canal Street, Newry, Co Down, BT356JF
Unit 1 44-58 Dargan Crescent, Belfast, BT39JPRegistered
Victoria Lodge, 158 Upper Newtownards Road, Belfast, County Antrim, BT43EQRegistered

Contact

02476405100
www.ljhgroup.co.uk
Unit 1 44-58 Dargan Crescent, Belfast, BT39JP