L.J. PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
23/12/1523 December 2015 | DISS40 (DISS40(SOAD)) |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/09/1519 September 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/07/1524 July 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
21/01/1421 January 2014 | APPOINTMENT TERMINATED, SECRETARY DIANE THOMPSON |
21/01/1421 January 2014 | SECRETARY APPOINTED MISS PAULINE THOMPSON |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
12/12/1212 December 2012 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 17 RIVERSDALE GROVE EDINBURGH WEST LOTHIAN EH12 5QS |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOHNSON / 01/03/2010 |
01/06/101 June 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/05/0919 May 2009 | DIRECTOR'S PARTICULARS LINDA JOHNSON |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 1 ILLIESTON COTTAGES BROXBURN WEST LOTHIAN EH52 5PD UNITED KINGDOM |
26/03/0926 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | REGISTERED OFFICE CHANGED ON 15/01/09 FROM: 53B ROBERTSON WAY LIVINGSTON WEST LOTHIAN EH54 8RE UNITED KINGDOM |
15/01/0915 January 2009 | DIRECTOR'S PARTICULARS LINDA JOHNSON |
15/01/0915 January 2009 | DIRECTOR'S PARTICULARS LINDA JOHNSON |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/07/0829 July 2008 | REGISTERED OFFICE CHANGED ON 29/07/08 FROM: 100 LANGTON VIEW EAST CALDER LIVINGSTON WEST LOTHIAN EH53 0RA |
16/04/0816 April 2008 | DIRECTOR'S PARTICULARS LINDA JOHNSON |
16/04/0816 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
09/02/089 February 2008 | REGISTERED OFFICE CHANGED ON 09/02/08 FROM: 34 EAGLES VIEW DEER PARK HEIGHTS LIVINGSTON WEST LOTHIAN EH54 8AE |
11/09/0711 September 2007 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 9 NEWTON TERRACE GLASGOW G3 7PJ |
20/03/0720 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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