- Company Overview for LJS ACCOUNTING SERVICES (UK) LTD (06957061)
- Filing history for LJS ACCOUNTING SERVICES (UK) LTD (06957061)
- People for LJS ACCOUNTING SERVICES (UK) LTD (06957061)
- More for LJS ACCOUNTING SERVICES (UK) LTD (06957061)
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
|
|
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
|
|
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
|
|
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
|
|
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 |