L.J. PROJECTS LIMITED

Company Documents

DateDescription
23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/09/1519 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1524 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY DIANE THOMPSON

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MISS PAULINE THOMPSON

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 17 RIVERSDALE GROVE EDINBURGH WEST LOTHIAN EH12 5QS

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOHNSON / 01/03/2010

View Document

01/06/101 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 DIRECTOR'S PARTICULARS LINDA JOHNSON

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 1 ILLIESTON COTTAGES BROXBURN WEST LOTHIAN EH52 5PD UNITED KINGDOM

View Document

26/03/0926 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: 53B ROBERTSON WAY LIVINGSTON WEST LOTHIAN EH54 8RE UNITED KINGDOM

View Document

15/01/0915 January 2009 DIRECTOR'S PARTICULARS LINDA JOHNSON

View Document

15/01/0915 January 2009 DIRECTOR'S PARTICULARS LINDA JOHNSON

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: 100 LANGTON VIEW EAST CALDER LIVINGSTON WEST LOTHIAN EH53 0RA

View Document

16/04/0816 April 2008 DIRECTOR'S PARTICULARS LINDA JOHNSON

View Document

16/04/0816 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 REGISTERED OFFICE CHANGED ON 09/02/08 FROM: 34 EAGLES VIEW DEER PARK HEIGHTS LIVINGSTON WEST LOTHIAN EH54 8AE

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 9 NEWTON TERRACE GLASGOW G3 7PJ

View Document

20/03/0720 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information