LJS ACCOUNTING SERVICES (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/08/2314 August 2023 | Total exemption full accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Change of details for Klic Services Ltd as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Cessation of Rames Consultancy Ltd as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Termination of appointment of David Westhead as a director on 2023-06-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Cessation of Nexus Financial (Uk) Ltd as a person with significant control on 2022-04-01 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with updates |
23/11/2223 November 2022 | Notification of John Beckwith as a person with significant control on 2022-04-01 |
23/11/2223 November 2022 | Notification of Klic Services Ltd as a person with significant control on 2022-04-01 |
23/11/2223 November 2022 | Notification of Rames Consultancy Ltd as a person with significant control on 2022-04-01 |
23/11/2223 November 2022 | Cessation of Illi Holdings Ltd as a person with significant control on 2022-04-01 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | DIRECTOR APPOINTED MR JOHN BECKWITH |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
07/02/197 February 2019 | APPOINTMENT TERMINATED, DIRECTOR CRAIG GRIFFITHS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
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 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
09/01/189 January 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 201 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/11/1724 November 2017 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM ALEXANDRA BUSINESS PARK PRESCOT ROAD ST. HELENS WA10 3TP ENGLAND |
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 |
01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 2ND FLOOR EDWARD PAVILION ALBERT DOCK LIVERPOOL MERSEYSODE L3 4AF |
01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GRIFFITHS / 01/11/2017 |
07/07/177 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
22/02/1722 February 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 200 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
22/07/1622 July 2016 | DIRECTOR APPOINTED MR DAVID WESTHEAD |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/03/169 March 2016 | Annual return made up to 10 July 2015 with full list of shareholders |
08/03/168 March 2016 | APPOINTMENT TERMINATED, DIRECTOR LEE SPENCER |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/07/1522 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GRIFFITHS / 01/09/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM PEKIN BUILDING 23 HARRINGTON STREET LIVERPOOL MERSEYSIDE L2 9QA |
14/08/1414 August 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/09/139 September 2013 | CURREXT FROM 31/07/2013 TO 31/12/2013 |
11/07/1311 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
10/07/1310 July 2013 | DIRECTOR APPOINTED MR CRAIG GRIFFITHS |
09/07/139 July 2013 | 06/04/13 STATEMENT OF CAPITAL GBP 100 |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
13/07/1213 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
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 |
09/08/119 August 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
11/10/1011 October 2010 | APPOINTMENT TERMINATED, SECRETARY SUSAN SPENCER |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SPENCER / 09/07/2010 |
11/10/1011 October 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 41 KINGSTHORNE PARK LIVERPOOL L25 0QR UNITED KINGDOM |
09/07/099 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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