Advanced company searchLink opens in new window

LJ GP NOMINEE LIMITED

Company number 09625306

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2023 DS01 Application to strike the company off the register
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
16 Dec 2022 TM01 Termination of appointment of Andrew Charles Williams as a director on 12 December 2022
09 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
08 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
31 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
23 Jun 2021 CH01 Director's details changed for Mrr Alexander Charles Benedict De Meyer on 10 June 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
30 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
16 Oct 2019 CH01 Director's details changed for Mr Andrew Charles Williams on 25 September 2017
07 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
30 May 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Mar 2019 PSC05 Change of details for Lj Gp Partnership Limited as a person with significant control on 11 March 2019
11 Jul 2018 PSC05 Change of details for Lj Gp Partnership Limited as a person with significant control on 11 July 2018
11 Jul 2018 AD01 Registered office address changed from 9 Clifford Street London W1S 2FT United Kingdom to 10 Old Burlington Street London W1S 3AG on 11 July 2018
11 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
24 May 2016 MR04 Satisfaction of charge 096253060001 in full
09 Oct 2015 MR01 Registration of charge 096253060001, created on 24 September 2015