LJ SIMPSON LIMITED

Company Documents

DateDescription
29/04/2229 April 2022 Registered office address changed from 0/2 12 Battlefield Gardens Glasgow G42 9JW Scotland to 272 Bath Street Glasgow G2 4JR on 2022-04-29

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-09-30

View Document

27/10/2127 October 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/12/2012 December 2020 DISS40 (DISS40(SOAD))

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM GRANTS CHARTERED ACCOUNTANTS MONCRIEFF HOUSE 69 WEST NILE STREET GLASGOW G1 2QB

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN COYLE

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM C/O C/O BROOME AFFINITY LTD WILLOW HOUSE NEWHOUSE BUSINESS PARK, NEWHOUSE ROAD, GRANGEMOUTH STIRLINGSHIRE FK3 8LL

View Document

26/07/1626 July 2016 SECRETARY APPOINTED LISA JANE SIMPSON

View Document

14/07/1614 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

12/03/1612 March 2016 RES02

View Document

11/03/1611 March 2016 05/09/15 NO CHANGES

View Document

11/03/1611 March 2016 COMPANY RESTORED ON 11/03/2016

View Document

11/03/1611 March 2016 30/09/14 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 STRUCK OFF AND DISSOLVED

View Document

02/10/152 October 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/04/1521 April 2015 DISS40 (DISS40(SOAD))

View Document

20/04/1520 April 2015 Annual return made up to 5 September 2014 with full list of shareholders

View Document

20/02/1520 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/159 January 2015 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM FLAT 0/2 12 BATTLEFIELD GARDENS GLASGOW G42 9JW

View Document

29/10/1329 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE SIMPSON / 05/09/2010

View Document

17/11/1017 November 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 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