Background WavePink WaveYellow Wave

LJM (LONDON) LIMITED (07578222)

LJM (LONDON) LIMITED (07578222) is an active UK company. incorporated on 25 March 2011. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LJM (LONDON) LIMITED has been registered for 15 years. Current directors include MAX, Janice, MAX, Laurence.

Company Number
07578222
Status
active
Type
ltd
Incorporated
25 March 2011
Age
15 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAX, Janice, MAX, Laurence
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LJM (LONDON) LIMITED

LJM (LONDON) LIMITED is an active company incorporated on 25 March 2011 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LJM (LONDON) LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07578222

LTD Company

Age

15 Years

Incorporated 25 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ England
From: 25 May 2016To: 28 March 2019
302-308 Preston Road Harrow Middx HA3 0QT
From: 25 March 2011To: 25 May 2016
Timeline

5 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MAX, Janice

Active
Oldfield Lane North, GreenfordUB6 0FX
Born March 1948
Director
Appointed 25 Mar 2011

MAX, Laurence

Active
Oldfield Lane North, GreenfordUB6 0FX
Born May 1947
Director
Appointed 25 Mar 2011

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 25 Mar 2011
Resigned 25 Mar 2011
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Resolution
2 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Incorporation Company
25 March 2011
NEWINCIncorporation