LSJ SOLUTIONS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewRegistered office address changed from 63 Northway Sedgley Dudley DY3 3PR England to 62 Oxford Road Moseley Birmingham B13 9SQ on 2025-06-19

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-12-28

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-28

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA STANDRYT

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR PAUL SIMON STANDRYT

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 8, AMHERST ROAD MANCHESTER M14 6UQ

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL STANDRYT

View Document

30/07/1830 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MARIA DELORES STANDRYT / 20/02/2018

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS MARIA DELORES STANDRYT

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

21/06/1821 June 2018 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

22/03/1822 March 2018 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/12/1515 December 2015 DISS40 (DISS40(SOAD))

View Document

17/10/1517 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

30/01/1530 January 2015 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 FIRST GAZETTE

View Document

03/12/133 December 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANDRYT / 21/10/2011

View Document

21/10/1121 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 8 October 2010 with full list of shareholders

View Document

07/07/117 July 2011 31/12/08 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 8 October 2009 with full list of shareholders

View Document

05/07/115 July 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

16/02/1016 February 2010 STRUCK OFF AND DISSOLVED

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

02/03/092 March 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

08/10/078 October 2007 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