LJ SUPPORT SERVICES LTD

Company Documents

DateDescription
05/10/235 October 2023 Final Gazette dissolved following liquidation

View Document

05/10/235 October 2023 Final Gazette dissolved following liquidation

View Document

05/07/235 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/12/2216 December 2022 Liquidators' statement of receipts and payments to 2022-10-07

View Document

10/12/2110 December 2021 Liquidators' statement of receipts and payments to 2021-10-07

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 7-8 LANGLEY COURT LONDON WC2E 9JY UNITED KINGDOM

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 142/148 MAIN ROAD SIDCUP KENT DA14 6NZ

View Document

25/10/1825 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/10/1825 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/10/1825 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED LARSSON & JENNINGS LTD CERTIFICATE ISSUED ON 13/07/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SIMON PASTOUNA JENNINGS

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079034920001

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

28/01/1728 January 2017 CURREXT FROM 31/01/2017 TO 30/04/2017

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079034920003

View Document

06/10/166 October 2016 ALTER ARTICLES 23/09/2016

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079034920002

View Document

09/02/169 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 ADOPT ARTICLES 23/10/2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM L28 THE OLD LABS 2 MICHAEL ROAD LONDON SW6 2AD

View Document

05/02/155 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079034920001

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/08/1411 August 2014 21/07/14 STATEMENT OF CAPITAL GBP 716

View Document

11/08/1411 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1413 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 56 WOOD LANE LONDON W12 7SB ENGLAND

View Document

08/05/138 May 2013 SECOND FILING WITH MUD 10/01/13 FOR FORM AR01

View Document

08/05/138 May 2013 10/01/12 STATEMENT OF CAPITAL GBP 1050

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM, 39 CARDIFF ROAD, LLANDAFF, CARDIFF, CF5 2DP, UNITED KINGDOM

View Document

06/02/136 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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