Advanced company searchLink opens in new window

JLIF HOLDINGS (LAMBETH SOCIAL HOUSING) LIMITED

Company number 11011415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 AP01 Appointment of Ms Hannah Holman as a director on 11 March 2024
16 Apr 2024 TM01 Termination of appointment of Vikki Louise Everett as a director on 11 March 2024
01 Nov 2023 AA Full accounts made up to 31 December 2022
19 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
07 Nov 2022 AA Full accounts made up to 31 December 2021
25 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
29 Dec 2021 AA Full accounts made up to 31 December 2020
09 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
21 Jan 2021 TM01 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 14 December 2020
21 Jan 2021 AP01 Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 14 December 2020
21 Jan 2021 AP01 Appointment of Miss Vikki Louise Everett as a director on 14 December 2020
21 Jan 2021 TM01 Termination of appointment of Thomas Samuel Cunningham as a director on 14 December 2020
16 Dec 2020 AA Full accounts made up to 31 December 2019
16 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
20 Mar 2020 AD01 Registered office address changed from 120 Aldersgate Street London EC1A 4JQ United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020
24 Dec 2019 PSC02 Notification of Fenton Holdco Limited as a person with significant control on 20 September 2019
24 Dec 2019 PSC02 Notification of Lagg Holdings Limited as a person with significant control on 20 September 2019
24 Dec 2019 PSC07 Cessation of Jlif (Gp) Limited on Behalf of Jlif Limited Partnership as a person with significant control on 20 September 2019
28 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
12 Oct 2019 AA Full accounts made up to 31 December 2018
16 May 2019 AP01 Appointment of Mr Thomas Samuel Cunningham as a director on 1 May 2019
03 May 2019 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 1 May 2019
03 May 2019 TM01 Termination of appointment of David Michael Hardy as a director on 1 May 2019
03 May 2019 TM01 Termination of appointment of Jamie Pritchard as a director on 1 May 2019
03 May 2019 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN United Kingdom to 120 Aldersgate Street London EC1A 4JQ on 3 May 2019