L W J CONSULTANCY UK LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
20/12/2420 December 2024 | Registered office address changed from Berth 5 Chatham Docks Gillingham Gate Chatham Kent ME4 4SW United Kingdom to Unit 1, Steelfields Industrial Estate Owens Way Gads Hill Gillingham Kent ME7 2RT on 2024-12-20 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/05/243 May 2024 | Change of details for Mr Stephen Mark Jones as a person with significant control on 2023-12-14 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-29 with updates |
03/05/243 May 2024 | Notification of Lynne Elizabeth Jones as a person with significant control on 2023-12-14 |
07/01/247 January 2024 | Resolutions |
07/01/247 January 2024 | Resolutions |
07/01/247 January 2024 | Change of share class name or designation |
07/01/247 January 2024 | Memorandum and Articles of Association |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/05/2118 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/09/2021 September 2020 | CORPORATE SECRETARY APPOINTED ALDBURY SECRETARIES LIMITED |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
03/02/203 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CURREXT FROM 31/05/2019 TO 31/10/2019 |
07/08/197 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK JONES |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
28/02/1928 February 2019 | CHANGE OF PARTICULARS FOR A PSC |
26/02/1926 February 2019 | CESSATION OF JACQUELINE TRACEY SIDEBOTHAM AS A PSC |
26/02/1926 February 2019 | CESSATION OF LAUREN CARLEY AS A PSC |
26/02/1926 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SIDEBOTHAM |
06/11/186 November 2018 | APPOINTMENT TERMINATED, DIRECTOR LAUREN CARLEY |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / LAUREN CARLEY / 04/05/2018 |
04/05/184 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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