LJC MANAGEMENT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | Application to strike the company off the register |
29/02/2429 February 2024 | Registered office address changed from 320 City Road London EC1V 2NZ to 71-75 Shelton Street London WC2H 9JQ on 2024-02-29 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-24 with no updates |
22/11/2322 November 2023 | Unaudited abridged accounts made up to 2022-12-31 |
20/11/2320 November 2023 | Change of details for Mr Lee James Clarke as a person with significant control on 2023-11-20 |
20/11/2320 November 2023 | Change of details for Kelly Louise Arrowsmith as a person with significant control on 2023-11-20 |
20/11/2320 November 2023 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 City Road London EC1V 2NZ on 2023-11-20 |
20/11/2320 November 2023 | Registered office address changed from 320 City Road London EC1V 2NZ England to 320 City Road London EC1V 2NZ on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Mr Lee James Clarke on 2023-11-20 |
01/02/231 February 2023 | Micro company accounts made up to 2021-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2022-12-04 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/12/215 December 2021 | Confirmation statement made on 2021-12-04 with updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-12-16 |
25/03/2025 March 2020 | PSC'S CHANGE OF PARTICULARS / KELLY LOUISE ARROWSMITH / 25/03/2020 |
25/03/2025 March 2020 | PSC'S CHANGE OF PARTICULARS / MR LEE JAMES CLARKE / 25/03/2020 |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES CLARKE / 25/03/2020 |
16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MR LEE JAMES CLARKE / 13/03/2020 |
16/03/2016 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY LOUISE ARROWSMITH |
16/03/2016 March 2020 | 20/02/20 STATEMENT OF CAPITAL GBP 2 |
11/03/2011 March 2020 | Registered office address changed from , 85 Great Portland Street First Floor, London, W1W 7LT, United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-03-11 |
11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT UNITED KINGDOM |
11/03/2011 March 2020 | APPOINTMENT TERMINATED, SECRETARY LEE JAMES CLARKE |
04/03/204 March 2020 | ADOPT ARTICLES 20/02/2020 |
05/12/195 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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