PKF LITTLEJOHN PAYROLL SERVICES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a small company made up to 2024-05-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

17/05/2417 May 2024 Termination of appointment of Selina Bansri Kotecha Edis as a director on 2024-05-13

View Document

22/03/2422 March 2024 Termination of appointment of Carmine Papa as a director on 2024-03-12

View Document

22/03/2422 March 2024 Appointment of Christopher Gareth Riley as a director on 2024-03-13

View Document

29/01/2429 January 2024 Accounts for a small company made up to 2023-05-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-05-31

View Document

03/03/223 March 2022 Accounts for a small company made up to 2021-05-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN WHITEHOUSE

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR AZHAR RANA

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED CARMINE PAPA

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC HINDSON

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MARY TERESA STENSON

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

17/02/1417 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
C/O LITTLEJOHN
2ND FLOOR 1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD

View Document

01/07/131 July 2013 COMPANY NAME CHANGED LITTLEJOHN PAYROLL SERVICES LIMITED
CERTIFICATE ISSUED ON 01/07/13

View Document

01/07/131 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY PAUL HOPPER

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FRAME

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

21/06/1021 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08

View Document

17/02/1017 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HOWARD HINDSON / 26/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AZHAR RANA / 26/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD MCLEAN FRAME / 26/01/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL WINFIELD HOPPER / 26/01/2010

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRAME / 22/06/2008

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / AZHAR RANA / 08/10/2008

View Document

09/09/089 September 2008 DIRECTOR APPOINTED AZHAR MUSHTAQ RANA

View Document

09/09/089 September 2008 DIRECTOR APPOINTED ERIC HOWARD HINDSON

View Document

09/09/089 September 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HOPPER

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR CLEMENT CRUTCHLEY

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM
1 PARK PLACE
CANARY WHARF
LONDON
E14 4HJ

View Document

06/05/086 May 2008 COMPANY NAME CHANGED CLB LITTLEJOHN FRAZER PAYROLL SERVICES LIMITED
CERTIFICATE ISSUED ON 06/05/08

View Document

28/02/0828 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/02/061 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 COMPANY NAME CHANGED
LITTLEJOHN FRAZER PAYROLL SERVIC
ES LIMITED
CERTIFICATE ISSUED ON 29/06/05

View Document

13/10/0413 October 2004 COMPANY NAME CHANGED
LITTLEJOHN PAYROLL SERVICES LIMI
TED
CERTIFICATE ISSUED ON 13/10/04

View Document

30/06/0430 June 2004 S366A DISP HOLDING AGM 21/06/04

View Document

30/06/0430 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information