L & J SOLUTIONS LTD.

Company Documents

DateDescription
28/03/1528 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
1 IVY FARM BARNS CRANFIELD ROAD
UPPER SHERINGHAM
SHERINGHAM
NORFOLK
NR26 8TH
ENGLAND

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
4 THE SQUARE
EUSTON
THETFORD
NORFOLK
IP24 2QG
UNITED KINGDOM

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

28/06/1328 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/139 April 2013 FIRST GAZETTE

View Document

13/07/1213 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 1 WESTWOOD COTTAGES WESTWOOD LANE GREAT RYBURGH FAKENHAM NORFOLK NR21 7AP

View Document

22/11/1122 November 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

01/11/111 November 2011 DISS40 (DISS40(SOAD))

View Document

12/08/1112 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PREECE / 19/06/2010

View Document

05/11/105 November 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE PREECE / 19/06/2010

View Document

17/09/1017 September 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 19 June 2009 with full list of shareholders

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/09 FROM: GISTERED OFFICE CHANGED ON 09/09/2009 FROM, 39B BULL STREET, HOLT, NORFOLK, NR25 6HP, UK

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY PREECE

View Document

18/08/0918 August 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: 37 CONYERS WAY GREAT BARTON BURY ST. EDMUNDS SUFFOLK IP31 2SW

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/11/0417 November 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 3 HILLSBOROUGH WESTERHAM ROAD WESTERHAM KENT TN16 1QL

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: SUITE 12, KEYNES HOUSE ALFRETON ROAD DERBY DERBYSHIRE DE21 4AA

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 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