LJR FIRE & SECURITY GROUP LTD
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Order of court to wind up |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
07/12/247 December 2024 | Cessation of Shaun Andrew Radcliffe as a person with significant control on 2024-12-06 |
07/12/247 December 2024 | Registered office address changed from Suite 2 Church Road Brightlingsea Colchester CO7 0GG England to Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-12-07 |
07/12/247 December 2024 | Notification of Anthony Nichols as a person with significant control on 2024-12-06 |
07/12/247 December 2024 | Termination of appointment of Shaun Andrew Radcliffe as a director on 2024-12-06 |
07/12/247 December 2024 | Appointment of Mr Anthony Nichols as a director on 2024-12-06 |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
28/10/2428 October 2024 | Application to strike the company off the register |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
21/04/2421 April 2024 | Confirmation statement made on 2024-03-12 with no updates |
21/04/2421 April 2024 | Micro company accounts made up to 2023-03-31 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Registered office address changed from Suite 2 Church Road Brightlingsea Colchester CO7 0RZ England to Suite 2 Church Road Brightlingsea Colchester CO7 0GG on 2023-03-24 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
07/11/227 November 2022 | Certificate of change of name |
29/04/2229 April 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/02/226 February 2022 | Registered office address changed from 17 st. Clair Close Clacton-on-Sea CO15 4UH England to Suite 2 Church Road Brightlingsea Colchester CO7 0RZ on 2022-02-06 |
06/02/226 February 2022 | Elect to keep the directors' residential address register information on the public register |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
24/06/2124 June 2021 | Confirmation statement made on 2021-03-12 with no updates |
01/04/211 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/03/2013 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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