- Company Overview for LJ.MAY LIMITED (07362410)
- Filing history for LJ.MAY LIMITED (07362410)
- People for LJ.MAY LIMITED (07362410)
- More for LJ.MAY LIMITED (07362410)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2020 | DS01 | Application to strike the company off the register | |
25 Aug 2020 | PSC04 | Change of details for Mrs Laura Patricia May as a person with significant control on 5 November 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
03 Jan 2020 | TM01 | Termination of appointment of Jonathan Edward May as a director on 3 January 2020 | |
03 Jan 2020 | PSC07 | Cessation of Jonathan Edward May as a person with significant control on 3 January 2020 | |
03 Jan 2020 | AA | Micro company accounts made up to 5 April 2019 | |
02 Jan 2020 | AD01 | Registered office address changed from Garden Flat, 14 Lion Gate Gardens Richmond Surrey TW9 2DW to Birchwood, 7 the Hummicks Birchwood, 7 the Hummicks Dock Lane Beaulieu Hampshire SO42 7YU on 2 January 2020 | |
13 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 5 April 2018 | |
08 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
06 Feb 2018 | CS01 | Confirmation statement made on 5 April 2017 with no updates | |
09 Jan 2018 | AA | Micro company accounts made up to 5 April 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
08 Jan 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 5 April 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH01 | Director's details changed for Mrs Laura Patricia May on 6 April 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | AD01 | Registered office address changed from C/O C/O Mr & Mrs a Knowles 156 Grattons Drive Pound Hill Crawley West Sussex RH10 3JP to Garden Flat, 14 Lion Gate Gardens Richmond Surrey TW9 2DW on 5 February 2015 | |
09 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | AD01 | Registered office address changed from C/O Jonathan & Laura May Garden Flat 14 Lion Gate Gardens Richmond Surrey TW9 2DW United Kingdom to C/O C/O Mr & Mrs a Knowles 156 Grattons Drive Pound Hill Crawley West Sussex RH10 3JP on 3 September 2014 |