- Company Overview for LJ TRADES LIMITED (06900301)
- Filing history for LJ TRADES LIMITED (06900301)
- People for LJ TRADES LIMITED (06900301)
- More for LJ TRADES LIMITED (06900301)
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) |
---|---|---|---|
08 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
04 Apr 2012 | AA01 | Current accounting period extended from 31 May 2012 to 30 June 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 Sep 2011 | AD01 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 29 September 2011 | |
27 Sep 2011 | CH03 | Secretary's details changed for Bassam Elia on 27 September 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Menashe Sadik on 27 September 2011 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
19 Nov 2009 | AP03 | Appointment of Bassam Elia as a secretary | |
19 Nov 2009 | AP01 | Appointment of Mr Menashe Sadik as a director | |
19 Nov 2009 | TM02 | Termination of appointment of Lilian Jacob as a secretary | |
19 Nov 2009 | TM01 | Termination of appointment of Joseph Jacob as a director | |
19 Nov 2009 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 19 November 2009 | |
08 May 2009 | NEWINC | Incorporation |