L. J. & HUE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-08-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

31/01/2431 January 2024 Registered office address changed from 125-127 Wishu Second Home, Mare St London E8 3RH England to Wishu, Soho Works, 2 Television Centre, 101 Wood Ln London W12 7FA on 2024-01-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/04/2321 April 2023 Micro company accounts made up to 2022-08-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-10

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-07-10

View Document

24/11/2124 November 2021 Sub-division of shares on 2021-05-10

View Document

23/11/2123 November 2021 Change of details for Mrs Yunjia Xu as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mrs Yunjia Xu on 2021-11-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Registered office address changed from Wishu, Kemp House, 152 - 160 City Road, London City Road London EC1V 2NX England to Wishu Protein Studios, 31 New Inn Yard London EC2A 3EY on 2021-06-16

View Document

12/03/2112 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES JOHNSON / 01/01/2021

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNSON / 01/01/2021

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM WISHU C/O WEWORK ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNSON / 01/01/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUBERTAS TRINKUNAS / 01/01/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 SUB-DIVISION 19/06/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

19/05/1919 May 2019 11/12/18 STATEMENT OF CAPITAL GBP 56.82

View Document

22/04/1922 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUNJIA XU

View Document

22/04/1922 April 2019 DIRECTOR APPOINTED MRS YUNJIA XU

View Document

22/04/1922 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUBERTAS TRINKUNAS / 15/04/2019

View Document

22/04/1922 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNSON / 15/04/2019

View Document

22/04/1922 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES JOHNSON / 15/04/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 169 LINER HOUSE 3 ROYAL WHARF WALK LONDON E16 2SQ UNITED KINGDOM

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 169 LINER HOUSE ROYAL WHARF WALK LONDON E16 2SQ UNITED KINGDOM

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 29 FLOTILLA HOUSE 12 CABLE STREET LONDON E16 2SX ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/08/184 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES JOHNSON / 04/08/2018

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 29 FLOTILLA HOUSE ROYAL WHARF LONDON E16 2SX ENGLAND

View Document

22/07/1822 July 2018 DIRECTOR APPOINTED MR HUBERTAS TRINKUNAS

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR YUNJIA XU

View Document

21/06/1821 June 2018 CESSATION OF YUNJIA XU AS A PSC

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES JOHNSON / 08/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MS YUNJIA XU / 20/06/2018

View Document

09/06/189 June 2018 PSC'S CHANGE OF PARTICULARS / MS YUN JIA XU / 09/06/2018

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 54 SPRING RISE TW20 9PS EGHAM SURREY TW20 9PS UNITED KINGDOM

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS YUN JIA XU / 01/06/2018

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MS YUN JIA XU / 10/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS YUN JIA XU / 15/05/2018

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 25 KINGSLEY AVENUE, ENGLEFILED GREEN UK EGHAM SURREY TW20 0PP UNITED KINGDOM

View Document

18/08/1618 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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