LJC MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 Application to strike the company off the register

View Document

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

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Change of details for Mr Lee James Clarke as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Kelly Louise Arrowsmith as a person with significant control on 2023-11-20

View Document

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

View Document

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

View Document

20/11/2320 November 2023 Director's details changed for Mr Lee James Clarke on 2023-11-20

View Document

01/02/231 February 2023 Micro company accounts made up to 2021-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / KELLY LOUISE ARROWSMITH / 25/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR LEE JAMES CLARKE / 25/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES CLARKE / 25/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR LEE JAMES CLARKE / 13/03/2020

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY LOUISE ARROWSMITH

View Document

16/03/2016 March 2020 20/02/20 STATEMENT OF CAPITAL GBP 2

View Document

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

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT UNITED KINGDOM

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY LEE JAMES CLARKE

View Document

04/03/204 March 2020 ADOPT ARTICLES 20/02/2020

View Document

05/12/195 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information