LJ PROJECT SUPPORT LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JOSLING / 08/09/2020

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3NW ENGLAND

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/03/1713 March 2017 COMPANY NAME CHANGED LISA JOSLING INTERIORS LTD CERTIFICATE ISSUED ON 13/03/17

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA KERFOOT / 01/02/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 1 HERSHAM GARDENS HERSHAM WALTON UPON THAMES SURREY KT12 5NP

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA KERFOOT / 17/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/09/1629 September 2016 COMPANY NAME CHANGED KERFOOT PROJECT SUPPORT LIMITED CERTIFICATE ISSUED ON 29/09/16

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/02/1618 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA KERFOOT / 09/01/2015

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM FLAT 4 39 WELLINGTON ROAD WELLINGTON ROAD HAMPTON MIDDLESEX TW12 1JY

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
FLAT 4 39 WELLINGTON ROAD
ST. LEONARDS ROAD
NEWTON ABBOT
DEVON
TQ12 1JY
ENGLAND

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA KERFOOT / 16/07/2013

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 244A EARLSFIELD ROAD EARLSFIELD LONDON SW18 3DX

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA KERFOOT / 16/07/2013

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
FLAT 4 39 WELLINGTON ROAD
ST. LEONARDS ROAD
NEWTON ABBOT
DEVON
TQ12 1JY
ENGLAND

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM THE GRANARY BREWER STREET BLETCHINGLEY SURREY RH1 4QP UNITED KINGDOM

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED LISA KERFOOT

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/10/1128 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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