LJB SERVICE GROUP LTD

Company Documents

DateDescription
20/05/2420 May 2024 Progress report in a winding up by the court

View Document

31/05/2331 May 2023 Progress report in a winding up by the court

View Document

16/05/2216 May 2022 Progress report in a winding up by the court

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 117 DARTFORD ROAD DARTFORD KENT DA1 3AN

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR LEE JAMES

View Document

28/10/1928 October 2019 COMPANY NAME CHANGED PG SCAFFOLD ENGINEERS LTD CERTIFICATE ISSUED ON 28/10/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 CESSATION OF AARON BALL AS A PSC

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JAMES BURGON

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR AARON BALL

View Document

23/07/1923 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 114A BELLEGROVE ROAD WELLING KENT DA16 3QR ENGLAND

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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