LJCT CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | First Gazette notice for compulsory strike-off |
| 11/11/2511 November 2025 New | First Gazette notice for compulsory strike-off |
| 27/08/2527 August 2025 | Compulsory strike-off action has been discontinued |
| 27/08/2527 August 2025 | Compulsory strike-off action has been discontinued |
| 26/08/2526 August 2025 | Confirmation statement made on 2023-02-05 with no updates |
| 26/08/2526 August 2025 | Registered office address changed from 50 Bridgman Road London W4 5BD England to Silverstream House 45 Fitzroy Street 4th Floor London W1T 6EB on 2025-08-26 |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
| 22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
| 21/02/2321 February 2023 | Termination of appointment of Philip Iyegbe as a director on 2021-12-01 |
| 21/02/2321 February 2023 | Micro company accounts made up to 2022-02-28 |
| 21/02/2321 February 2023 | Registered office address changed from 5 Manchester Square London W1U 3PD to 50 Bridgman Road London W4 5BD on 2023-02-21 |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 13/05/2213 May 2022 | Compulsory strike-off action has been discontinued |
| 13/05/2213 May 2022 | Compulsory strike-off action has been discontinued |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-02-05 with no updates |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 22/04/2222 April 2022 | Registered office address changed from 95 Suite 18 Miles Road the Generator Business Centre Mitcham Surrey CR4 3FH to 5 Manchester Square London W1U 3PD on 2022-04-22 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 10/08/1810 August 2018 | REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 17 WEYMOUTH MEWS WEYMOUTH MEWS 17 LONDON W1G 7EA UNITED KINGDOM |
| 12/02/1812 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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