LJS ACCOUNTING SERVICES (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Change of details for Klic Services Ltd as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Rames Consultancy Ltd as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of David Westhead as a director on 2023-06-30

View Document

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

View Accounts

23/11/2223 November 2022 Cessation of Nexus Financial (Uk) Ltd as a person with significant control on 2022-04-01

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

23/11/2223 November 2022 Notification of John Beckwith as a person with significant control on 2022-04-01

View Document

23/11/2223 November 2022 Notification of Klic Services Ltd as a person with significant control on 2022-04-01

View Document

23/11/2223 November 2022 Notification of Rames Consultancy Ltd as a person with significant control on 2022-04-01

View Document

23/11/2223 November 2022 Cessation of Illi Holdings Ltd as a person with significant control on 2022-04-01

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

24/09/2124 September 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

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR JOHN BECKWITH

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG GRIFFITHS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM HUB SQUARED 1ST FLOOR 3A BRIDGEWATER STREET LIVERPOOL MERSEYSIDE L1 0AR ENGLAND

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

09/01/189 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 201

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM ALEXANDRA BUSINESS PARK PRESCOT ROAD ST. HELENS WA10 3TP ENGLAND

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM HUB SQUARED 1ST FLOOR 3A BRIDGEWATER STREET LIVERPOOL MERSEYSIDE L1 0AR ENGLAND

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 2ND FLOOR EDWARD PAVILION ALBERT DOCK LIVERPOOL MERSEYSODE L3 4AF

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GRIFFITHS / 01/11/2017

View Document

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 01/01/17 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR DAVID WESTHEAD

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 10 July 2015 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR LEE SPENCER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GRIFFITHS / 01/09/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM PEKIN BUILDING 23 HARRINGTON STREET LIVERPOOL MERSEYSIDE L2 9QA

View Document

14/08/1414 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

11/07/1311 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR CRAIG GRIFFITHS

View Document

09/07/139 July 2013 06/04/13 STATEMENT OF CAPITAL GBP 100

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 3RD FLOOR 8-10 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF UNITED KINGDOM

View Document

09/08/119 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN SPENCER

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SPENCER / 09/07/2010

View Document

11/10/1011 October 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 41 KINGSTHORNE PARK LIVERPOOL L25 0QR UNITED KINGDOM

View Document

09/07/099 July 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