LJCT CONSULTING LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/11/2511 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 Confirmation statement made on 2023-02-05 with no updates

View Document

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

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Termination of appointment of Philip Iyegbe as a director on 2021-12-01

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-02-28

View Document

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

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 17 WEYMOUTH MEWS WEYMOUTH MEWS 17 LONDON W1G 7EA UNITED KINGDOM

View Document

12/02/1812 February 2018 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