LJ ACCOUNTANCY SERVICES LTD



Company Documents

DateDescription
22/09/2322 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

27/06/2327 June 2023 Appointment of Mr Jamie Stanley Thomas Street as a director on 2023-06-27

View Document

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

09/02/239 February 2023 Registered office address changed from 85 Queen Street Pembroke Dock Pembrokeshire SA72 6JE Wales to Penffynnon Hawthorn Rise Haverfordwest SA61 2AX on 2023-02-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
02/08/202 August 2020 COMPANY NAME CHANGED LUCY JONES LTD CERTIFICATE ISSUED ON 02/08/20

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JO JONES / 23/09/2019

View Document

23/09/1923 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY JO JONES / 23/09/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCY JO JONES / 23/09/2019

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

10/04/1710 April 2017 Registered office address changed from , Stable Yard Lawrenny, Kilgetty, Dyfed, SA68 0PW to 85 Queen Street Pembroke Dock Pembrokeshire SA72 6JE on 2017-04-10

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM STABLE YARD LAWRENNY KILGETTY DYFED SA68 0PW

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059106820002

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059106820001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

04/10/154 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
27/10/1427 October 2014 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
29/09/1429 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Registered office address changed from , 2 South Row, Cresselly, Kilgetty, Dyfed, SA68 0SR on 2014-04-23

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 2 SOUTH ROW CRESSELLY KILGETTY DYFED SA68 0SR

View Document

19/10/1319 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document



30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
04/10/124 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts For Year Ended 30/06/12

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/04/1220 April 2012 Registered office address changed from , Pier House Pier Road, Hobbs Point, Pembroke Dock, Pembrokeshire, SA72 6TR, Wales on 2012-04-20

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM PIER HOUSE PIER ROAD HOBBS POINT PEMBROKE DOCK PEMBROKESHIRE SA72 6TR WALES

View Document

21/08/1121 August 2011 SECRETARY APPOINTED MRS LUCY JO JONES

View Document

21/08/1121 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

21/08/1121 August 2011 APPOINTMENT TERMINATED, SECRETARY SIMON JONES

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/09/1011 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JO JONES / 01/08/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR SIMON JONES

View Document

19/08/0919 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/0919 March 2009 PREVSHO FROM 31/08/2008 TO 30/06/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 2 SOUTH ROW, CRESSELLY KILGETTY PEMBROKESHIRE SA68 0SR

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/02/0814 February 2008 COMPANY NAME CHANGED NEXT GENERATION BOOKEEPING LIMIT ED CERTIFICATE ISSUED ON 14/02/08

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company