Advanced company searchLink opens in new window

LJER LTD

Company number 09132406

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2017 DS01 Application to strike the company off the register
27 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016
20 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
06 Sep 2016 CH01 Director's details changed for Lucy Josephine Ellwood-Russell on 28 May 2016
16 Aug 2016 CH01 Director's details changed for Lucy Josephine Ellwood-Russell on 25 July 2016
15 Aug 2016 AD01 Registered office address changed from Headmaster's Hall the Square Pennington Lymington SO41 8GN to Cornonation House 2 Queen Street Lymington SO41 9NH on 15 August 2016
12 Aug 2016 CH04 Secretary's details changed for Incorporated Company Secretaries Limited on 25 July 2016
16 Jun 2016 CH01 Director's details changed for Lucy Josephine Ellwood-Russell on 16 June 2016
09 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
15 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
18 Feb 2015 CH01 Director's details changed for Lucy Josephine Ellwood-Russell on 10 February 2015
05 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
05 Sep 2014 CH04 Secretary's details changed for Incorporated Company Secretaries Limited on 4 September 2014
29 Aug 2014 AP01 Appointment of Miss Lucy Josephine Ellwood-Russell as a director
28 Aug 2014 AP01 Appointment of Lucy Josephine Ellwood-Russell as a director on 15 July 2014
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100
04 Aug 2014 AP04 Appointment of Incorporated Company Secretaries Limited as a secretary on 15 July 2014
23 Jul 2014 TM01 Termination of appointment of Barbara Kahan as a director on 15 July 2014
15 Jul 2014 NEWINC Incorporation