LJT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Registered office address changed from 76 Guildford Avenue Blackpool FY2 0AB England to 76 Guildford Avenue Blackpool Lancashire FY2 0AB on 2025-01-06

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Registered office address changed from First Floor 3 All Hallows Road Bispham Blackpool FY2 0AS England to 76 Guildford Avenue Blackpool FY2 0AB on 2024-10-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

13/06/2413 June 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2021-10-31

View Document

11/01/2211 January 2022 Termination of appointment of Lee Jay Tumalty as a secretary on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Mr Lee Jay Tumalty on 2021-10-12

View Document

11/01/2211 January 2022 Change of details for Mr Lee Jay Tumalty as a person with significant control on 2021-10-12

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from 24 Ingthorpe Avenue Blackpool Lancashire FY2 0EL to First Floor 3 All Hallows Road Bispham Blackpool FY2 0AS on 2021-10-15

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

20/06/1920 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR MANDY TUMALTY

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAY TUMALTY / 26/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANDY TUMALTY / 26/10/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 20 LONGFORD AVENUE BLACKPOOL LANCASHIRE FY2 0BN

View Document

02/09/032 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: CREDIT SOLUTIONS R US LIMITED TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LE11 5AS

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 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