Advanced company searchLink opens in new window

LJ PROJECT SUPPORT LTD

Company number 07827458

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)
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
05 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
30 Jan 2015 AD01 Registered office address changed from Flat 4 39 Wellington Road Wellington Road Hampton Middlesex TW12 1JY to 1 Hersham Gardens Hersham Walton upon Thames Surrey KT12 5NP on 30 January 2015
30 Jan 2015 CH01 Director's details changed for Miss Lisa Kerfoot on 9 January 2015
18 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
16 Jul 2013 CH01 Director's details changed for Lisa Kerfoot on 16 July 2013
16 Jul 2013 AD01 Registered office address changed from Flat 4 39 Wellington Road St. Leonards Road Newton Abbot Devon TQ12 1JY England on 16 July 2013
16 Jul 2013 AD01 Registered office address changed from Flat 4 39 Wellington Road St. Leonards Road Newton Abbot Devon TQ12 1JY England on 16 July 2013
16 Jul 2013 CH01 Director's details changed for Lisa Kerfoot on 16 July 2013
16 Jul 2013 AD01 Registered office address changed from 244a Earlsfield Road Earlsfield London SW18 3DX on 16 July 2013
11 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 15 February 2012
18 Nov 2011 AP01 Appointment of Lisa Kerfoot as a director
01 Nov 2011 TM01 Termination of appointment of Barbara Kahan as a director
28 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)