- Company Overview for LT&JS PROPERTIES UK LIMITED (10448140)
- Filing history for LT&JS PROPERTIES UK LIMITED (10448140)
- People for LT&JS PROPERTIES UK LIMITED (10448140)
- Charges for LT&JS PROPERTIES UK LIMITED (10448140)
- More for LT&JS PROPERTIES UK LIMITED (10448140)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
13 Jul 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 30 April 2022 | |
25 Nov 2021 | MR04 | Satisfaction of charge 104481400001 in full | |
25 Nov 2021 | MR04 | Satisfaction of charge 104481400002 in full | |
26 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
10 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Jun 2020 | AP01 | Appointment of Mr John William Smart as a director on 22 June 2020 | |
12 Jun 2020 | PSC01 | Notification of John William Smart as a person with significant control on 3 November 2017 | |
12 Jun 2020 | PSC07 | Cessation of Nominee Solutions Limited as a person with significant control on 3 November 2017 | |
12 Jun 2020 | PSC01 | Notification of Leslie Thompson as a person with significant control on 3 November 2017 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
30 Oct 2019 | AD01 | Registered office address changed from 9 Sunnirise South Shields NE34 8DN England to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 30 October 2019 | |
16 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
18 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
18 May 2018 | TM01 | Termination of appointment of John William Smart as a director on 18 May 2018 | |
16 May 2018 | MR01 | Registration of charge 104481400001, created on 15 May 2018 | |
16 May 2018 | MR01 | Registration of charge 104481400002, created on 15 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
09 May 2018 | AD01 | Registered office address changed from Total Resources Uk Ltd Penshaw Way Portbello Industrial Estate Birtley Tyne & Wear DH3 2SA to 9 Sunnirise South Shields NE34 8DN on 9 May 2018 | |
16 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|