- Company Overview for LJM SOFTWARE SOLUTIONS LIMITED (08364047)
- Filing history for LJM SOFTWARE SOLUTIONS LIMITED (08364047)
- People for LJM SOFTWARE SOLUTIONS LIMITED (08364047)
- More for LJM SOFTWARE SOLUTIONS LIMITED (08364047)
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) |
---|---|---|---|
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
19 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Sep 2020 | TM02 | Termination of appointment of Jean Thornhill as a secretary on 21 November 2019 | |
02 Sep 2020 | TM01 | Termination of appointment of Jean Margaret Thornhill as a director on 21 November 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
01 Sep 2020 | AD01 | Registered office address changed from 21 Market Street Chapel-En-Le-Frith High Peak SK23 0HP England to 2 Otter Court Buxton Derbyshire SK17 6XD on 1 September 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Lucie Jane Gissing as a director on 30 June 2020 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
29 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
23 Jul 2018 | PSC01 | Notification of Matthew Gissing as a person with significant control on 23 July 2018 | |
23 Jul 2018 | PSC07 | Cessation of Jean Margaret Thornhill as a person with significant control on 23 July 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2017 | AD01 | Registered office address changed from The Naze Farm Cottage S Maynestone Road High Peak SK23 6AH to 21 Market Street Chapel-En-Le-Frith High Peak SK23 0HP on 3 February 2017 |