LJS PLUMBING AND HEATING LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed to PO Box 4385, 12028962 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-04

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

12/08/2412 August 2024 Application to strike the company off the register

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Previous accounting period shortened from 2021-06-30 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/11/2026 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

16/09/1916 September 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

16/09/1916 September 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

16/09/1916 September 2019 COMPANY NAME CHANGED LJS PLUMBING AND HEATING LIMITED LIMITED CERTIFICATE ISSUED ON 16/09/19

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BRYSON LANGLEY / 13/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / LANGLEY JAMIE / 13/09/2019

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANGLEY JAMIE

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / LANGLEY JAMIE / 13/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD VAUGHAN-RILEY / 13/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD VAUGHAN-RILEY / 13/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / LLOYD VAUGHAN-RILEY / 13/09/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAIME LANGLEY / 23/08/2019

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

23/08/1923 August 2019 COMPANY NAME CHANGED LJS PLUMBING AND HEATING LIMITED CERTIFICATE ISSUED ON 23/08/19

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM STUDIO 6, FIRST FLOOR 32-38 SCRUTTON STREET LONDON EC2A 4RQ ENGLAND

View Document

03/06/193 June 2019 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