LJS GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Registered office address changed from International House Holborn Viaduct London EC1A 2BN United Kingdom to Ljs Global Ltd International House 36-38 Cornhill London EC3V 3NG on 2023-07-20

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

23/01/2323 January 2023 Director's details changed for Mr Lucian Snow on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Mr Lucian Snow on 2023-01-01

View Document

23/01/2323 January 2023 Change of details for Mr Lucian Snow as a person with significant control on 2023-01-01

View Document

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

View Accounts

05/04/225 April 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/12/2017 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM C/O WINDLESHA GOLF CLUB GROVE END BAGSHOT SURREY GU19 5HY

View Document

16/06/2016 June 2020 COMPANY NAME CHANGED LUMLEY JACOBS LIMITED CERTIFICATE ISSUED ON 16/06/20

View Document

12/03/2012 March 2020 13/02/20 STATEMENT OF CAPITAL GBP 50

View Document

12/03/2012 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR LUCIAN SNOW

View Document

18/02/2018 February 2020 CESSATION OF ROBERT LUMLEY AS A PSC

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT LUMLEY

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIAN SNOW

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT LUMLEY

View Document

14/02/2014 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 71.5

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR HUGO NICHOLAS JACOBS / 14/02/2020

View Document

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

03/04/183 April 2018 SAIL ADDRESS CHANGED FROM: FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD UNITED KINGDOM

View Document

03/04/183 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

29/04/1629 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/03/1518 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

11/09/1411 September 2014 SUB-DIVISION 11/08/14

View Document

29/08/1429 August 2014 ADOPT ARTICLES 11/08/2014

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/03/1424 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1221 March 2012 SAIL ADDRESS CHANGED FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/10/1128 October 2011 SAIL ADDRESS CHANGED FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1110 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

19/04/1019 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE, 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

06/04/056 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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