LJS CORPORATE PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

26/04/2226 April 2022 Registered office address changed from 108 Mere Mere Grange Business Park St. Helens Merseyside WA9 5GG England to 108 Mere Grange Leaside St. Helens Merseyside WA9 5GG on 2022-04-26

View Document

26/04/2226 April 2022 Change of details for Illi Holdings Limited as a person with significant control on 2022-04-26

View Document

25/03/2225 March 2022 Change of details for Ljs Family Investments Limited as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Registered office address changed from Alexandra Business Park Prescot Road St. Helens WA10 3TP England to 108 Mere Mere Grange Business Park St. Helens Merseyside WA9 5GG on 2022-03-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/02/2118 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR LISA HAMPTON

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 2ND FLOOR EDWARD PAVILION ALBERT DOCK LIVERPOOL MERSEYSIDE L3 4AF

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR KATE PARRY

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONIO GARCIA WALKER

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR LEE SPENCER

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR ANTONIO GARCIA WALKER

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MRS LISA HAMPTON

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS KATHRYN PARRY

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR CRAIG GRIFFITHS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES SPENCER / 06/08/2015

View Document

07/09/157 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM PEKIN BUILDING 23 HARRINGTON STREET LIVERPOOL L2 9QA UNITED KINGDOM

View Document

22/08/1422 August 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

06/12/136 December 2013 ADOPT ARTICLES 29/11/2013

View Document

06/08/136 August 2013 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