L.J. PROTECTIVE COATINGS LTD

Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

01/07/241 July 2024 Director's details changed for Mr Ian James Harland on 2024-04-06

View Document

01/07/241 July 2024 Registered office address changed from 187D Union Street Lurgan Craigavon County Armagh BT66 8EQ to 187D Union Street Lurgan Craigavon Co Armagh BT66 8EQ on 2024-07-01

View Document

01/07/241 July 2024 Change of details for Mr Ian James Harland as a person with significant control on 2024-04-06

View Document

01/07/241 July 2024 Director's details changed for Mr Mark Thomas Joseph Harland on 2024-04-06

View Document

01/07/241 July 2024 Secretary's details changed for Mr Ian James Harland on 2024-04-06

View Document

01/07/241 July 2024 Change of details for Mr Mark Thomas Joseph Harland as a person with significant control on 2024-04-06

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

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

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

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

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

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

View Accounts

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM, 187D UNION STREET, LURGAN, CRAIGAVON, COUNTY ARMAGH, BT66 8EQ

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS JOSEPH HARLAND / 30/09/2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, 187D UNION STREET, LURGAN, CO ARMAGH, BT66 8EQ

View Document

06/10/116 October 2011 SAIL ADDRESS CREATED

View Document

06/10/116 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HARLAND / 30/09/2011

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES HARLAND / 30/09/2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HARLAND / 30/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES HARLAND / 30/09/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/10/0914 October 2009 30/09/09 NO CHANGES

View Document

23/07/0923 July 2009 31/08/08 ANNUAL ACCTS

View Document

20/10/0820 October 2008 30/09/08 ANNUAL RETURN SHUTTLE

View Document

20/10/0820 October 2008 CHANGE OF DIRS/SEC

View Document

10/07/0810 July 2008 31/08/07 ANNUAL ACCTS

View Document

18/10/0718 October 2007 30/09/07 ANNUAL RETURN SHUTTLE

View Document

26/07/0726 July 2007 31/08/06 ANNUAL ACCTS

View Document

04/07/074 July 2007 NOTICE OF INTS OUTSIDE UK

View Document

03/11/063 November 2006 30/09/06 ANNUAL RETURN SHUTTLE

View Document

22/09/0622 September 2006 31/08/05 ANNUAL ACCTS

View Document

18/07/0618 July 2006 NOTICE OF INTS OUTSIDE UK

View Document

07/10/057 October 2005 30/09/05 ANNUAL RETURN SHUTTLE

View Document

06/07/056 July 2005 31/08/04 ANNUAL ACCTS

View Document

28/09/0428 September 2004 30/09/04 ANNUAL RETURN SHUTTLE

View Document

20/07/0420 July 2004 31/08/03 ANNUAL ACCTS

View Document

22/09/0322 September 2003 30/09/03 ANNUAL RETURN SHUTTLE

View Document

03/07/033 July 2003 31/08/02 ANNUAL ACCTS

View Document

19/11/0219 November 2002 30/09/02 ANNUAL RETURN SHUTTLE

View Document

09/07/029 July 2002 31/08/01 ANNUAL ACCTS

View Document

29/09/0129 September 2001 30/09/01 ANNUAL RETURN SHUTTLE

View Document

10/07/0110 July 2001 31/08/00 ANNUAL ACCTS

View Document

20/10/0020 October 2000 30/09/00 ANNUAL RETURN SHUTTLE

View Document

31/08/0031 August 2000 31/08/99 ANNUAL ACCTS

View Document

14/06/0014 June 2000 NOTICE OF INTS OUTSIDE UK

View Document

21/09/9921 September 1999 30/09/99 ANNUAL RETURN SHUTTLE

View Document

03/07/993 July 1999 31/08/98 ANNUAL ACCTS

View Document

19/11/9819 November 1998 30/09/98 ANNUAL RETURN SHUTTLE

View Document

03/07/983 July 1998 31/08/97 ANNUAL ACCTS

View Document

23/09/9723 September 1997 30/09/97 ANNUAL RETURN SHUTTLE

View Document

09/06/979 June 1997 31/08/96 ANNUAL ACCTS

View Document

23/12/9623 December 1996 30/09/96 ANNUAL RETURN SHUTTLE

View Document

04/12/964 December 1996 CHANGE IN SIT REG ADD

View Document

15/08/9615 August 1996 31/08/95 ANNUAL ACCTS

View Document

22/05/9622 May 1996 AUDITOR RESIGNATION

View Document

19/10/9519 October 1995 30/09/95 ANNUAL RETURN SHUTTLE

View Document

23/02/9523 February 1995 NOTICE OF ARD

View Document

15/02/9515 February 1995 SPECIAL/EXTRA RESOLUTION

View Document

20/10/9420 October 1994 CHANGE OF DIRS/SEC

View Document

14/10/9414 October 1994 PARS RE DIRS/SIT REG OFF

View Document

14/10/9414 October 1994 DECLN COMPLNCE REG NEW CO

View Document

14/10/9414 October 1994 MEMORANDUM

View Document

14/10/9414 October 1994 ARTICLES

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