Advanced company searchLink opens in new window

LJ TRADES LIMITED

Company number 06900301

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)
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