LJT COMPUTING LTD

Company Documents

DateDescription
23/09/2423 September 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/12/219 December 2021 Accounts for a dormant company made up to 2021-08-31

View Document

24/09/2124 September 2021 Registered office address changed from 16 16 Lakeside Walk Yarwell Mill, Yarwell Peterborough PE8 6PZ England to 16 Lakeside Walk Yarwell Mill, Yarwell Peterborough on 2021-09-24

View Document

23/09/2123 September 2021 Registered office address changed from 44 Half Moon Lane Worthing West Sussex BN13 2EN to 16 16 Lakeside Walk Yarwell Mill, Yarwell Peterborough PE8 6PZ on 2021-09-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MRS HELEN CLARKE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN ROBERTSON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/08/1417 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MS HELEN ROBERTSON

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 38 SALISBURY ROAD WORTHING WEST SUSSEX BN11 1RD ENGLAND

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CLARKE / 19/10/2012

View Document

04/09/124 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CLARKE / 01/04/2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 10 PEMBROKE AVENUE WORTHING WEST SUSSEX BN11 5QT UNITED KINGDOM

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CLARKE / 07/08/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CLARKE / 16/09/2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 12 ARLINGTON CLOSE GORING BY SEA WORTHING WEST SUSSEX BN12 4ST

View Document

25/09/0825 September 2008 ADOPT ARTICLES 01/09/2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY VANESSA JOY CLARKE LOGGED FORM

View Document

18/08/0818 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 NC INC ALREADY ADJUSTED 04/03/04

View Document

06/04/046 April 2004 S80A AUTH TO ALLOT SEC 04/03/04

View Document

06/04/046 April 2004 £ NC 100/1000 04/03/0

View Document

06/04/046 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/046 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 57 SEA LANE GORING BY SEA WORTHING WEST SUSSEX BN12 4QD

View Document

13/08/0313 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

12/04/0112 April 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/01/0117 January 2001 S366A DISP HOLDING AGM 24/11/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 18 THE STEYNE BOGNOR REGIS SUSSEX PO21 1TP

View Document

07/08/987 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information