LJT SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Registered office address changed from 76 Guildford Avenue Blackpool FY2 0AB England to 76 Guildford Avenue Blackpool Lancashire FY2 0AB on 2025-01-06 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/10/2430 October 2024 | Registered office address changed from First Floor 3 All Hallows Road Bispham Blackpool FY2 0AS England to 76 Guildford Avenue Blackpool FY2 0AB on 2024-10-30 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
13/06/2413 June 2024 | Previous accounting period extended from 2023-10-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-10-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
27/10/2227 October 2022 | Micro company accounts made up to 2021-10-31 |
11/01/2211 January 2022 | Termination of appointment of Lee Jay Tumalty as a secretary on 2022-01-11 |
11/01/2211 January 2022 | Director's details changed for Mr Lee Jay Tumalty on 2021-10-12 |
11/01/2211 January 2022 | Change of details for Mr Lee Jay Tumalty as a person with significant control on 2021-10-12 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
15/10/2115 October 2021 | Registered office address changed from 24 Ingthorpe Avenue Blackpool Lancashire FY2 0EL to First Floor 3 All Hallows Road Bispham Blackpool FY2 0AS on 2021-10-15 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
20/06/1920 June 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
01/04/101 April 2010 | APPOINTMENT TERMINATED, DIRECTOR MANDY TUMALTY |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAY TUMALTY / 26/10/2009 |
27/10/0927 October 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY TUMALTY / 26/10/2009 |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/11/0817 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/12/052 December 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/11/0425 November 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
25/11/0325 November 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/09/032 September 2003 | REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 20 LONGFORD AVENUE BLACKPOOL LANCASHIRE FY2 0BN |
02/09/032 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
19/03/0319 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
18/11/0218 November 2002 | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
06/11/016 November 2001 | REGISTERED OFFICE CHANGED ON 06/11/01 FROM: CREDIT SOLUTIONS R US LIMITED TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LE11 5AS |
06/11/016 November 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/11/016 November 2001 | NEW DIRECTOR APPOINTED |
01/11/011 November 2001 | REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
01/11/011 November 2001 | DIRECTOR RESIGNED |
01/11/011 November 2001 | SECRETARY RESIGNED |
25/10/0125 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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