Advanced company searchLink opens in new window

LJS MANAGEMENT SERVICES LIMITED

Company number 10513449

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)
22 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 4 July 2022
21 Jul 2021 AD01 Registered office address changed from Alexandra Business Park Prescot Road St. Helens WA10 3TP England to 7 Smithford Walk Liverpool L35 1SF on 21 July 2021
21 Jul 2021 LIQ02 Statement of affairs
21 Jul 2021 600 Appointment of a voluntary liquidator
21 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-05
25 May 2021 AP01 Appointment of Mrs Keli Evans as a director on 25 May 2021
25 May 2021 TM01 Termination of appointment of Craig Griffiths as a director on 25 May 2021
18 May 2021 DISS40 Compulsory strike-off action has been discontinued
17 May 2021 AA Total exemption full accounts made up to 31 December 2019
11 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
06 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2017 AD01 Registered office address changed from Alexandra Business Park Prescot Road St. Helens WA10 3TP England to Alexandra Business Park Prescot Road St. Helens WA10 3TP on 8 November 2017
08 Nov 2017 AD01 Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF United Kingdom to Alexandra Business Park Prescot Road St. Helens WA10 3TP on 8 November 2017
06 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-06
  • GBP 100