LJN CONSULTING LIMITED
Status | ACTIVE |
Company No. | 05251630 |
Category | Private Limited Company |
Incorporated | 06 Oct 2004 |
Age | 19 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
LJN CONSULTING LIMITED is an active private limited company with number 05251630. It was incorporated 19 years, 7 months, 29 days ago, on 06 October 2004. The company address is Unit 2 Sherbrook Enterprise 100 Sherbrook Road Unit 2 Sherbrook Enterprise 100 Sherbrook Road, Nottingham, NG5 6AB.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Notification of a person with significant control
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Reginald Yates
Notification date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Change person director company with change date
Date: 16 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-10
Officer name: Ms Linda Janet Neale
Documents
Change to a person with significant control
Date: 16 Apr 2019
Action Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Linda Janet Neale
Change date: 2019-04-10
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-30
Officer name: Linda Janet Neale
Documents
Change person secretary company with change date
Date: 14 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Graham Reginald Yates
Change date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-14
Old address: 100 Somersby Road Woodthorpe Nottingham NG5 4LT
New address: Unit 2 Sherbrook Enterprise 100 Sherbrook Road Daybrook Nottingham NG5 6AB
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-12
Old address: Haydn House 309-329 Haydn Road, Sherwood Nottingham Nottinghamshire NG5 1HG
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Linda Janet Neale
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / linda neale / 06/10/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/05; full list of members
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11470428 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STOCKWELL TERRACE,LONDON,SW9 0QD
Number: | 08298412 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 SPEARMAN STREET,LONDON,SE18 4DG
Number: | 10693468 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 COTSWOLD BUSINESS PARK,CADDINGTON,LU1 4AJ
Number: | 11304079 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BOWER HILL INDUSTRIAL ESTATE,EPPING,CM16 7BN
Number: | 11499812 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 TURNPIKE ROAD,SWINDON,SN26 7EA
Number: | 10814692 |
Status: | ACTIVE |
Category: | Private Limited Company |