LJT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/12/1412 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
23/12/1323 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/126 January 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/1015 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
06/01/106 January 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA EMILY THOMAS / 30/11/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES THOMAS / 30/11/2009 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/12/0721 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/12/0721 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/12/061 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/12/052 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
21/02/0521 February 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/02/0516 February 2005 | DIRECTOR RESIGNED |
16/02/0516 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | SECRETARY RESIGNED |
09/02/059 February 2005 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
07/02/057 February 2005 | COMPANY NAME CHANGED SPEED 9965 LIMITED CERTIFICATE ISSUED ON 07/02/05 |
01/12/041 December 2004 | 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