L K J LABOUR SERVICES LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

06/10/236 October 2023 Application to strike the company off the register

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/02/213 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / ANGELA JONES / 23/11/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON KEITH JONES / 23/11/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JONES / 23/11/2020

View Document

24/11/2024 November 2020 SECRETARY'S CHANGE OF PARTICULARS / ANGELA JONES / 23/11/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / LYNDON KEITH JONES / 23/11/2020

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / ANGELA JONES / 26/10/2020

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / LYNDON KEITH JONES / 26/10/2020

View Document

26/10/2026 October 2020 SECRETARY'S CHANGE OF PARTICULARS / ANGELA JONES / 26/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JONES / 26/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON KEITH JONES / 26/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

23/12/1923 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

14/02/1914 February 2019 SECRETARY APPOINTED ANGELA JONES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY BRENDA DAVIES

View Document

28/01/1928 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JONES / 08/11/2018

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / ANGELA JONES / 08/11/2018

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / LYNDON KEITH JONES / 08/11/2018

View Document

09/11/189 November 2018 SECRETARY'S CHANGE OF PARTICULARS / BRENDA HOWARD DAVIES / 08/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON KEITH JONES / 08/11/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

03/11/173 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON KEITH JONES / 01/10/2013

View Document

04/10/134 October 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JONES / 01/10/2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/10/124 October 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON KEITH JONES / 20/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JONES / 20/04/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED ANGELA JONES

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON KEITH JONES / 01/07/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 18 ORCHARD FARM ESTATE TREVETHIN PONTYPOOL GWENT NP4 8DN

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/05/0010 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/9920 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information