LJR SOFTWARE LIMITED

Company Documents

DateDescription
25/03/2225 March 2022 Return of final meeting in a members' voluntary winding up

View Document

29/06/2129 June 2021 Appointment of a voluntary liquidator

View Document

29/06/2129 June 2021 Declaration of solvency

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

02/06/212 June 2021 PREVSHO FROM 08/01/2022 TO 31/05/2021

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 08/01/21

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

08/01/218 January 2021 Annual accounts for year ending 08 Jan 2021

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 08/01/20

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

08/01/208 January 2020 Annual accounts for year ending 08 Jan 2020

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 08/01/19

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

08/01/198 January 2019 Annual accounts for year ending 08 Jan 2019

View Accounts

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 08/01/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

08/01/188 January 2018 Annual accounts for year ending 08 Jan 2018

View Accounts

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 08/01/17

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MRS JULIE LOUISE REDPATH

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts for year ending 08 Jan 2017

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 8 January 2016

View Document

16/01/1616 January 2016 SAIL ADDRESS CHANGED FROM: 11 MOUNT ROAD DAGENHAM ESSEX RM8 1NA UNITED KINGDOM

View Document

16/01/1616 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

16/01/1616 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE LOUISE REDPATH / 10/03/2015

View Document

08/01/168 January 2016 Annual accounts for year ending 08 Jan 2016

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 8 January 2015

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 11 MOUNT ROAD DAGENHAM ESSEX RM8 1NA

View Document

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts for year ending 08 Jan 2015

View Accounts

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE FISHER / 07/04/2014

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 8 January 2014

View Document

16/01/1416 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts for year ending 08 Jan 2014

View Accounts

25/09/1325 September 2013 SECRETARY APPOINTED MISS JULIE LOUISE FISHER

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 8 January 2013

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/01/138 January 2013 Annual accounts for year ending 08 Jan 2013

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 8 January 2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN REDPATH / 20/01/2011

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 8 January 2011

View Document

13/01/1113 January 2011 SAIL ADDRESS CHANGED FROM: 10 WALKER CLOSE LONDON N11 1AQ UNITED KINGDOM

View Document

13/01/1113 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM SUITE 165 2 LANSDOWNE ROW LONDON W1J 6HL

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 8 January 2010

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN REDPATH / 10/01/2010

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 CURRSHO FROM 31/01/2010 TO 08/01/2010

View Document

09/01/099 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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