LSJ ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

04/11/244 November 2024 Registration of charge 057274240002, created on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Linda Ann Simpson as a secretary on 2024-10-25

View Document

29/10/2429 October 2024 Appointment of Mr. Jordan Stephen Bendall as a director on 2024-10-25

View Document

29/10/2429 October 2024 Notification of Lsj Engineering Holdings Limited as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Linda Ann Simpson as a director on 2024-10-25

View Document

29/10/2429 October 2024 Cessation of Michael Patrick Simpson as a person with significant control on 2024-10-25

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

07/03/247 March 2024 Change of details for Mr Michael Patrick Simpson as a person with significant control on 2024-03-02

View Document

07/03/247 March 2024 Cessation of Linda Ann Simpson as a person with significant control on 2024-03-02

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

22/09/2222 September 2022 Change of details for Mrs Linda Anne Simpson as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mrs Linda Anne Simpson on 2022-09-22

View Document

22/09/2222 September 2022 Secretary's details changed for Mrs Linda Anne Simpson on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK SIMPSON / 14/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE SIMPSON / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE SIMPSON / 11/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK SIMPSON / 07/02/2020

View Document

05/02/205 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ANNE SIMPSON / 05/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK SIMPSON / 05/02/2020

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ANNE CLARE / 28/02/2015

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE CLARE / 28/02/2015

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE CLARE / 27/02/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK SIMPSON / 27/02/2014

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ANNE CLARE / 27/02/2014

View Document

18/03/1418 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057274240001

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK SIMPSON / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE CLARE / 15/03/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM PEMBROKE HOUSE 11 NORTHLANDS PAVEMENT.,PITSEA BASILDON SS13 3DX

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 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