LUJAM SECURITY LTD

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

16/04/2516 April 2025 Termination of appointment of Richard Michael Hensman as a director on 2025-04-11

View Document

29/06/2429 June 2024 Register inspection address has been changed to 50 Dexter Way Woodborough Grange Winscombe North Somerset BS25 1EF

View Document

29/06/2429 June 2024 Register(s) moved to registered inspection location 50 Dexter Way Woodborough Grange Winscombe North Somerset BS25 1EF

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-06-30

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-06-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Notification of Richard Michael Hensman as a person with significant control on 2021-12-07

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

03/12/213 December 2021 Director's details changed for Mr Tim Moran on 2021-11-28

View Document

03/12/213 December 2021 Change of details for Mr Tim Moran as a person with significant control on 2021-11-28

View Document

05/10/215 October 2021 Appointment of Mr Richard Michael Hensman as a director on 2021-10-05

View Document

30/07/2130 July 2021 Change of details for Mr Tim Moran as a person with significant control on 2019-01-15

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SYKES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEN-DYKE

View Document

30/12/1930 December 2019 30/12/19 STATEMENT OF CAPITAL GBP 1356.1367

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BEN-DYKE / 16/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 SUB-DIVISION 19/03/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

01/05/191 May 2019 04/04/19 STATEMENT OF CAPITAL GBP 1336.5474

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 15/01/19 STATEMENT OF CAPITAL GBP 1305.1008

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR DAVID SYKES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 ADOPT ARTICLES 10/05/2018

View Document

10/04/1810 April 2018 30/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR ANDREW DAVID BEN-DYKE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MORAN / 03/04/2017

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 19 BUCKLOW GARDENS LYMM CHESHIRE WA13 9RN ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN SWAINE

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 112 BROMLEY ROAD COLCHESTER ESSEX CO4 3JF

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MORAN / 26/05/2016

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/06/1411 June 2014 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