L J D SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/03/2328 March 2023 | Final Gazette dissolved via compulsory strike-off |
28/03/2328 March 2023 | Final Gazette dissolved via compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | Micro company accounts made up to 2020-10-31 |
01/03/221 March 2022 | Micro company accounts made up to 2021-10-31 |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
17/12/2117 December 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROWENA MARY DUNNE / 01/10/2018 |
01/10/181 October 2018 | PSC'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN DUNNE / 01/10/2018 |
01/10/181 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS ROWENA MARY DUNNE / 01/10/2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
01/10/181 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN DUNNE / 01/10/2018 |
01/10/181 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROWENA MARY DUNNE / 01/10/2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 1 FOXLEY DRIVE CATHERINE DE BARNES SOLIHULL WEST MIDLANDS B91 2TX |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/12/157 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROWENA MARY DUNNE / 07/12/2015 |
07/12/157 December 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
07/12/157 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN DUNNE / 07/12/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/10/147 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/08/0924 August 2009 | DIRECTOR APPOINTED MRS ROWENA MARY DUNNE |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0824 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
04/11/044 November 2004 | NEW DIRECTOR APPOINTED |
04/11/044 November 2004 | REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
04/11/044 November 2004 | NEW SECRETARY APPOINTED |
04/11/044 November 2004 | SECRETARY RESIGNED |
04/11/044 November 2004 | DIRECTOR RESIGNED |
07/10/047 October 2004 | 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