LJR FIRE & SECURITY GROUP LTD

Company Documents

DateDescription
18/12/2418 December 2024 Order of court to wind up

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

07/12/247 December 2024 Cessation of Shaun Andrew Radcliffe as a person with significant control on 2024-12-06

View Document

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

View Document

07/12/247 December 2024 Notification of Anthony Nichols as a person with significant control on 2024-12-06

View Document

07/12/247 December 2024 Termination of appointment of Shaun Andrew Radcliffe as a director on 2024-12-06

View Document

07/12/247 December 2024 Appointment of Mr Anthony Nichols as a director on 2024-12-06

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

21/04/2421 April 2024 Micro company accounts made up to 2023-03-31

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

07/11/227 November 2022 Certificate of change of name

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

06/02/226 February 2022 Elect to keep the directors' residential address register information on the public register

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-12 with no updates

View Document

01/04/211 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2013 March 2020 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