L2J INVESTMENTS & CONSULTING LTD

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a small company made up to 2024-12-31

View Document

11/04/2511 April 2025 Director's details changed for Mrs Julie Barlatier Prieuret on 2025-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

14/05/2414 May 2024 Accounts for a small company made up to 2023-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

15/05/2315 May 2023 Accounts for a small company made up to 2022-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

09/05/229 May 2022 Accounts for a small company made up to 2021-12-31

View Document

12/01/2212 January 2022 Satisfaction of charge 086480980004 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 086480980003 in full

View Document

08/12/218 December 2021 Registration of charge 086480980005, created on 2021-12-06

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / BARJANE INTERNATIONAL GROUP LTD / 17/08/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

08/10/188 October 2018 SAIL ADDRESS CHANGED FROM: 96 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO VINCENT ROMAIN BARLATIER / 17/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BARLATIER PRIEURET / 17/08/2018

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM UNIT 106 CHELSEA HARBOUR LONDON SW10 0XD ENGLAND

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM C/O FLADGATE LLP 16 GREAT QUEEN STREET LONDON WC2B 5DG ENGLAND

View Document

10/05/1810 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BARLATIER PRIEURET / 01/10/2017

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086480980002

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086480980004

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086480980003

View Document

15/09/1715 September 2017 ALTER ARTICLES 04/09/2017

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086480980001

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086480980002

View Document

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / BARJANE INVESTMENTS LIMITED / 10/07/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/05/1716 May 2017 SAIL ADDRESS CREATED

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MAURICE KALSBEEK

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR LEO BARLATIER

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

15/09/1615 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BARLATIER PRIEURET / 13/08/2013

View Document

04/09/154 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR MAURICE KALSBEEK

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL JAFFE

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1414 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

24/09/1324 September 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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