LJF GROUP LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-12-31 |
30/05/2430 May 2024 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 2024-03-14 |
18/03/2418 March 2024 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 5 Carden Place Aberdeen AB10 1UT on 2024-03-18 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Certificate of change of name |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-12-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/04/2010 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/04/1930 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/02/1814 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/11/1727 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM DUNBAR CLARK / 01/01/2016 |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / LJF (HOLDINGS) LIMITED / 17/10/2017 |
06/03/176 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM DUNBAR CLARK / 01/11/2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
03/09/143 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM DUNBAR CLARK / 28/08/2014 |
13/02/1413 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACKIE |
14/01/1414 January 2014 | CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, SECRETARY MASSON & GLENNIE |
14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM BROAD HOUSE BROAD STREET PETERHEAD GRAMPIAN AB42 1HY |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 23/01/2011 |
25/01/1125 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM DUNBAR CLARK / 23/01/2010 |
26/01/1026 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 23/01/2010 |
01/04/091 April 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
17/03/0917 March 2009 | DIRECTOR APPOINTED CHARLES WILLIAM DUNBAR CLARK |
13/03/0913 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/01/0927 January 2009 | APPOINTMENT TERMINATED SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED |
23/01/0923 January 2009 | 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