Advanced company searchLink opens in new window

LJC SERVICES LIMITED

Company number 04789739

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)
06 Oct 2024 AA Micro company accounts made up to 31 March 2024
07 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
24 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 6 June 2023 with updates
21 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
14 May 2022 AA Micro company accounts made up to 31 March 2022
26 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
08 Aug 2020 AA Micro company accounts made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
14 Oct 2019 AA Micro company accounts made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
20 Oct 2017 AD01 Registered office address changed from Flat 3 11 Park Place Weston Super Mare Somerset BS23 2BA to 22 Mansfield Avenue Weston Super Mare Somerset BS23 2YD on 20 October 2017
19 Oct 2017 CH01 Director's details changed for Ms Leysa Jayne Cox on 19 October 2017
20 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 CH01 Director's details changed for Ms Leysa Jayne Cousins on 25 August 2015
19 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 CH03 Secretary's details changed for Mr Robert Dermot Orr on 13 November 2014