L J C ELECTRICAL SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Statement of affairs |
| 04/01/254 January 2025 | Appointment of a voluntary liquidator |
| 04/01/254 January 2025 | Resolutions |
| 30/12/2430 December 2024 | Registered office address changed from 1 Keats Drive Crewe CW2 8BP to C/O Ideal Corporate Solutions Limited 171 Chorley New Road Lancaster House Bolton BL1 4QZ on 2024-12-30 |
| 01/11/241 November 2024 | Termination of appointment of Rachel Cullen as a secretary on 2024-10-31 |
| 20/06/2420 June 2024 | Micro company accounts made up to 2023-09-30 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 25/02/1725 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 18/04/1618 April 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 07/03/157 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 27/03/1427 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 23/07/1323 July 2013 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 38 GLENDALE CLOSE CREWE CW2 8QE |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 18/03/1318 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 01/07/121 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 07/03/127 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 10/03/1110 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
| 19/11/1019 November 2010 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 15 PARKLANDS DRIVE WESTON CREWE CW2 5FH UNITED KINGDOM |
| 17/05/1017 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 24/02/1024 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS JOHN CULLEN / 09/02/2010 |
| 23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 1 PENBROOK CLOSE LODGEFIELDS CREWE CHESHIRE CW2 8UD UNITED KINGDOM |
| 17/06/0917 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 11/02/0911 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL CULLEN / 06/10/2008 |
| 11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 107 WISTASTON ROAD WILLASTON CREWE CHESHIRE CW5 6OP |
| 11/02/0911 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
| 11/02/0911 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS CULLEN / 06/10/2008 |
| 28/01/0928 January 2009 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
| 09/01/099 January 2009 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
| 08/01/098 January 2009 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
| 08/01/098 January 2009 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 1 PENBROOK CLOSE LODGEFIELDS CREWE CHESHIRE CW2 8UD |
| 13/11/0813 November 2008 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 135 CLONNERSFIELD NANTWICH CHESHIRE CW5 7GU |
| 18/06/0818 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 26/03/0726 March 2007 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 107 WISTASTON ROAD WILLASTON CREWE CHESHIRE CW5 6QP |
| 06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 24/02/0524 February 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05 |
| 24/02/0524 February 2005 | NEW DIRECTOR APPOINTED |
| 24/02/0524 February 2005 | NEW SECRETARY APPOINTED |
| 24/02/0524 February 2005 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 17-19 REGENT HOUSE, BEAM HEATH WAY, NANTWICH CHESHIRE CW5 6PQ |
| 14/02/0514 February 2005 | SECRETARY RESIGNED |
| 14/02/0514 February 2005 | DIRECTOR RESIGNED |
| 09/02/059 February 2005 | 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