Advanced company searchLink opens in new window

L.J.SHEPPARD LIMITED

Company number 00540462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2016 DS01 Application to strike the company off the register
02 Feb 2016 SH06 Cancellation of shares. Statement of capital on 22 January 2016
  • GBP 1,000
16 Sep 2015 AA Accounts for a small company made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30,000
05 Aug 2014 AA Accounts for a small company made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 30,000
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
20 Jun 2013 AP01 Appointment of Mr Jamie Francis Vindis as a director
20 Jun 2013 AP03 Appointment of Mr Stephen Geoffrey Fossey as a secretary
20 Jun 2013 TM01 Termination of appointment of Nigel Vindis as a director
20 Jun 2013 TM02 Termination of appointment of Nigel Vindis as a secretary
07 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
04 Dec 2012 MISC Section 519
04 Jul 2012 AA Accounts made up to 31 December 2011
02 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
04 Jul 2011 AA Accounts made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
24 Mar 2011 AD01 Registered office address changed from Vindis House Low Road St. Ives Huntingdon Cambridgeshire PE27 5EL on 24 March 2011
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Jun 2010 AA Accounts made up to 31 December 2009
22 Apr 2010 AR01 Annual return made up to 28 February 2010
14 Aug 2009 395 Particulars of a mortgage or charge / charge no: 7
11 Jul 2009 AA Accounts made up to 31 December 2008