Advanced company searchLink opens in new window

LJS ACCOUNTING SERVICES (UK) LTD

Company number 06957061

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)
20 Nov 2020 AP01 Appointment of Mr John Beckwith as a director on 1 November 2020
20 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
07 Feb 2019 TM01 Termination of appointment of Craig Griffiths as a director on 7 February 2019
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Mar 2018 AD01 Registered office address changed from Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Connect Business Village 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR on 9 March 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 201
24 Nov 2017 AD01 Registered office address changed from Alexandra Business Park Prescot Road St. Helens WA10 3TP England to Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR on 24 November 2017
06 Nov 2017 AD01 Registered office address changed from Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Alexandra Business Park Prescot Road St. Helens WA10 3TP on 6 November 2017
01 Nov 2017 CH01 Director's details changed for Mr Craig Griffiths on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseysode L3 4AF to Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR on 1 November 2017
07 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 200
26 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
22 Jul 2016 AP01 Appointment of Mr David Westhead as a director on 9 July 2016
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
08 Mar 2016 TM01 Termination of appointment of Lee Spencer as a director on 10 July 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 Jul 2015 CH01 Director's details changed for Mr Craig Griffiths on 1 September 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013