LJSUTTON LTD

Company Documents

DateDescription
06/03/186 March 2018 COMPANY NAME CHANGED BLIGHTY BEAT LTD.
CERTIFICATE ISSUED ON 06/03/18

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM
41 MOLLINGTON GROVE
HATTON PARK
WARWICK
CV35 7TU
ENGLAND

View Document

23/01/1823 January 2018 Annual accounts for year ending 23 Jan 2018

View Accounts

23/01/1823 January 2018 CURRSHO FROM 28/02/2018 TO 28/01/2018

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM
22 ALDER MEADOW
WARWICK
CV34 6JY
ENGLAND

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM
11 ROXBURGH CROFT
LEAMINGTON SPA
CV32 7HT
ENGLAND

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

04/09/164 September 2016 APPOINTMENT TERMINATED, DIRECTOR LES SUTTON

View Document

04/09/164 September 2016 REGISTERED OFFICE CHANGED ON 04/09/2016 FROM
UNIT 6 FARGO VILLAGE
FAR GOSFORD STREET
COVENTRY
CV1 5ED

View Document

21/05/1621 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR JORDAN CLARE

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM
11 ROXBURGH CROFT
LEAMINGTON SPA
WARWICKSHIRE
CV32 7HT

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/03/151 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SUTTON

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MRS SHIRLEY SUTTON

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/02/1422 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/02/1321 February 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