LJSP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

07/01/257 January 2025 Director's details changed for Mr Jonathan Bird Sumner on 2025-01-07

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Appointment of Chief Scientific Officer Mark Bowes-Cavanagh as a director on 2022-05-09

View Document

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

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/03/201 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARK BOULOS / 01/03/2020

View Document

01/03/201 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOULOS / 01/03/2020

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 DIRECTOR APPOINTED MR ROBERT BIRD SUMNER

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JONATHAN SUMNER

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSE

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR JONATHAN ROSE

View Document

08/03/188 March 2018 COMPANY NAME CHANGED BILLY'S BRANDS LIMITED CERTIFICATE ISSUED ON 08/03/18

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOULOS / 31/08/2017

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 17 CLARENDON MEWS LONDON W2 2NR UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOULOS / 31/08/2017

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

23/08/1623 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information