Advanced company searchLink opens in new window

LCJN LTD

Company number 11868820

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)
12 Jan 2025 AD01 Registered office address changed from 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom to 2nd Floor Goldsmith Building Temple London EC4Y 7BL on 12 January 2025
01 May 2024 CS01 Confirmation statement made on 31 March 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 31 March 2022 with updates
12 Jul 2022 PSC01 Notification of Mr Jackson Jing Ming Setiawan Ng as a person with significant control on 31 March 2022
12 Jul 2022 PSC07 Cessation of Carmen Tang as a person with significant control on 31 March 2022
12 Jul 2022 TM01 Termination of appointment of Carmen Tang as a director on 31 March 2022
12 Jul 2022 AP01 Appointment of Mr Leon Chua as a director on 31 March 2022
12 Jul 2022 AP01 Appointment of Mr Jackson Jing Ming Setiawan Ng as a director on 31 March 2022
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 12
08 Jun 2022 AD01 Registered office address changed from 23 Hancock House 20 Love Lane London SE18 6GU England to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 8 June 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 PSC01 Notification of Carmen Tang as a person with significant control on 1 October 2020
31 Mar 2021 PSC07 Cessation of Leon Chua as a person with significant control on 1 October 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
31 Mar 2021 AP01 Appointment of Ms Carmen Tang as a director on 1 October 2020
31 Mar 2021 TM01 Termination of appointment of Leon Chua as a director on 1 October 2020
31 Mar 2021 AD01 Registered office address changed from 26 Baxter Road London E16 3HD United Kingdom to 23 Hancock House 20 Love Lane London SE18 6GU on 31 March 2021
08 Mar 2021 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
08 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-08
  • GBP 3