Background WavePink WaveYellow Wave

LJMM ASSETS LTD (13493096)

LJMM ASSETS LTD (13493096) is an active UK company. incorporated on 5 July 2021. with registered office in Bakewell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LJMM ASSETS LTD has been registered for 4 years. Current directors include BRIDGES, Lisa, HARTLEY, Matthew Paul.

Company Number
13493096
Status
active
Type
ltd
Incorporated
5 July 2021
Age
4 years
Address
Unit 5 Riverside Business Park, Bakewell, DE45 1GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIDGES, Lisa, HARTLEY, Matthew Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LJMM ASSETS LTD

LJMM ASSETS LTD is an active company incorporated on 5 July 2021 with the registered office located in Bakewell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LJMM ASSETS LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13493096

LTD Company

Age

4 Years

Incorporated 5 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Unit 5 Riverside Business Park Buxton Road Bakewell, DE45 1GS,

Previous Addresses

Yew Tree Inn High Street Gresford Wrexham LL12 8RF Wales
From: 17 April 2024To: 28 October 2025
427 Handsworth Road Handsworth Sheffield S13 9DD England
From: 17 April 2024To: 17 April 2024
Dsm Building Garter Street Sheffield South Yorkshire S4 7QX United Kingdom
From: 5 July 2021To: 17 April 2024
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BRIDGES, Lisa

Active
Buxton Road, BakewellDE45 1GS
Born March 1988
Director
Appointed 05 Jul 2021

HARTLEY, Matthew Paul

Active
Buxton Road, BakewellDE45 1GS
Born March 1984
Director
Appointed 21 Jan 2024

Persons with significant control

2

Mr Matthew Paul Hartley

Active
Buxton Road, BakewellDE45 1GS
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2024

Lisa Bridges

Active
Buxton Road, BakewellDE45 1GS
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2024
PSC04Change of PSC Details
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Incorporation Company
5 July 2021
NEWINCIncorporation