Advanced company searchLink opens in new window

LJ.MAY LIMITED

Company number 07362410

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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