ACKERLEY PROJECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Registered office address changed from Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-05-06 |
06/05/256 May 2025 | Resolutions |
06/05/256 May 2025 | Statement of affairs |
06/05/256 May 2025 | Appointment of a voluntary liquidator |
29/04/2529 April 2025 | Registered office address changed from Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-29 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
13/06/2313 June 2023 | Appointment of Mr Wayne Anthony Ackerley as a director on 2023-06-13 |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-10-31 |
15/02/2315 February 2023 | Registered office address changed from Hillcrest Hosue 143 London Road Stockton Heath Warrington WA4 6LG England to Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG on 2023-02-15 |
25/01/2325 January 2023 | Registration of charge 122617420001, created on 2023-01-16 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
04/11/214 November 2021 | Registered office address changed from 28 Walton Road Stockton Heath Warrington WA4 6NL England to Hillcrest Hosue 143 London Road Stockton Heath Warrington WA4 6LG on 2021-11-04 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2ER UNITED KINGDOM |
01/11/191 November 2019 | COMPANY NAME CHANGED LJR PROJECTS LIMITED CERTIFICATE ISSUED ON 01/11/19 |
24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS COLETTE LOUISE ACKERLEY / 24/10/2019 |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE LOUISE ACKERLEY / 24/10/2019 |
14/10/1914 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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