LJP DESIGN LTD

35 - 37 Stamford Street, Mossley, OL5 0LN, Lancashire
StatusDISSOLVED
Company No.07292214
CategoryPrivate Limited Company
Incorporated22 Jun 2010
Age13 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 10 months, 16 days

SUMMARY

LJP DESIGN LTD is an dissolved private limited company with number 07292214. It was incorporated 13 years, 10 months, 22 days ago, on 22 June 2010 and it was dissolved 1 year, 10 months, 16 days ago, on 28 June 2022. The company address is 35 - 37 Stamford Street, Mossley, OL5 0LN, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lee David Partington

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Anne Gregg

Termination date: 2015-01-01

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-17

Officer name: Jacqueline Anne Gregg

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee David Partington

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-17

Officer name: Mr Lee David Partington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Gazette notice compulsary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Anne Gregg

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Partington

Documents

View document PDF

Incorporation company

Date: 22 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM SLAMA STUDIO LIMITED

47 TOPSFIELD PARADE,LONDON,N8 8PT

Number:11789812
Status:ACTIVE
Category:Private Limited Company

BUSINESS CLARITY COACHING LIMITED

5 CLIFF COURT,LONDON,N16 7DU

Number:11456319
Status:ACTIVE
Category:Private Limited Company

CALNE TENNIS CLUB LIMITED

TRUSLOE FARMHOUSE,MARLBOROUGH,SN8 1QS

Number:11074236
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DICKINSON WOOD LIMITED

28 SOUTH PARADE,DONCASTER,DN1 2DJ

Number:08260811
Status:ACTIVE
Category:Private Limited Company

KRAPAL LTD

51 PINFOLD STREET,BIRMINGHAM,B2 4AY

Number:11955377
Status:ACTIVE
Category:Private Limited Company

THE SANTA FLAMINGO CORPORATION LIMITED

3 CHURCH STREET,HOOK,RG29 1LU

Number:04493388
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source