Company NameLAJ Properties Ltd
DirectorCarol Aviva Abdulezer
Company StatusActive
Company Number07432677
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Carol Aviva Abdulezer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Brenton Business Complex
Bond Street
Bury
BL9 7BE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 9 Brenton Business Complex
Bond Street
Bury
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Eb Settlement 2011
100.00%
Ordinary

Financials

Year2014
Net Worth£13,467
Cash£14,062
Current Liabilities£1,640

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Charges

5 January 2017Delivered on: 5 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 December 2016Delivered on: 16 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 10 finchley road, manchester, M14 6FH (title number GM213686), 14 beech grove, manchester, M14 6UY (title number GM300487), 49 lord street, stalybridge, SK16 5JP title number GM304443, and 29 adelaide road, edgeley, stockport, SK3 9LW (title number GM740034).
Outstanding
1 May 2016Delivered on: 20 May 2016
Persons entitled: Jeremy William Bolchover & Carol Aviva Bolchover

Classification: A registered charge
Particulars: 10 finchley road, fallowfield, manchester M14 6FH.
Outstanding
2 June 2015Delivered on: 16 June 2015
Persons entitled:
Carol Aviva Bolchover
Jeremy William Bolchover

Classification: A registered charge
Particulars: 49 lord street, dukinfield, cheshire SK16 5JP.
Outstanding
26 July 2013Delivered on: 27 July 2013
Persons entitled: Jeremy William Bolchover & Carol Aviva Bolchover

Classification: A registered charge
Particulars: L/H property being 29 adelaide road edgeley stockport t/no.GM740034. Notification of addition to or amendment of charge.
Outstanding
6 December 2010Delivered on: 8 December 2010
Persons entitled: Jeremy William Bolchover, Carol Aviva Bolchover

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and the buildings thereon k/a 14 beech grove, fallowfield, manchester t/no GM300487.
Outstanding

Filing History

9 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 January 2017Registration of charge 074326770006, created on 5 January 2017 (42 pages)
19 December 2016Satisfaction of charge 074326770003 in full (1 page)
19 December 2016Satisfaction of charge 1 in full (1 page)
19 December 2016Satisfaction of charge 074326770002 in full (1 page)
19 December 2016Satisfaction of charge 074326770004 in full (1 page)
16 December 2016Registration of charge 074326770005, created on 5 December 2016 (41 pages)
24 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 May 2016Registration of charge 074326770004, created on 1 May 2016 (9 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 60
(3 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 60
(3 pages)
16 June 2015Registration of charge 074326770003, created on 2 June 2015 (10 pages)
16 June 2015Registration of charge 074326770003, created on 2 June 2015 (10 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 60
(3 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 60
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 60
(3 pages)
20 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 60
(3 pages)
27 July 2013Registration of charge 074326770002 (12 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 July 2012Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
7 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2010Incorporation (20 pages)
8 November 2010Director's details changed for Mrs Carol Addulezer on 8 November 2010 (2 pages)
8 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
8 November 2010Director's details changed for Mrs Carol Addulezer on 8 November 2010 (2 pages)
8 November 2010Appointment of Mrs Carol Addulezer as a director (2 pages)