L J V CONSULTING LTD

Abacus House 14-18 Forest Road, Loughton, IG10 1DX, England
StatusDISSOLVED
Company No.07504110
CategoryPrivate Limited Company
Incorporated24 Jan 2011
Age13 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 6 months, 23 days

SUMMARY

L J V CONSULTING LTD is an dissolved private limited company with number 07504110. It was incorporated 13 years, 3 months, 5 days ago, on 24 January 2011 and it was dissolved 3 years, 6 months, 23 days ago, on 06 October 2020. The company address is Abacus House 14-18 Forest Road, Loughton, IG10 1DX, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Riccardo Fanciulli

Change date: 2020-05-20

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Riccardo Fanciulli

Change date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: Abacus House 14-18 Forest Road Loughton IG10 1DX

Change date: 2020-05-20

Old address: 127 West Grove Woodford Green IG8 7NP England

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Feb 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Riccardo Fanciulli

Change date: 2020-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke John Varda

Cessation date: 2020-01-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke John Varda

Change date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke John Varda

Termination date: 2020-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-10

Officer name: Luke John Varda

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

New address: 127 West Grove Woodford Green IG8 7NP

Change date: 2019-12-11

Old address: 8 Summerfield Road Loughton Essex IG10 4JF

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-13

Psc name: Riccardo Fanciulli

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke John Varda

Change date: 2019-03-13

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2019

Action Date: 13 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-13

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-15

Officer name: Mr Riccardo Fanciulli

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luke John Varda

Change date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-16

Old address: 21 Spring Grove Loughton Essex IG10 4QB

New address: 8 Summerfield Road Loughton Essex IG10 4JF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Incorporation company

Date: 24 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G10X LIMITED

THE PROFILE WEST 950, GREAT WEST ROAD,,BRENTFORD,TW8 9ES

Number:11605303
Status:ACTIVE
Category:Private Limited Company

HARTSWOOD PROPERTY MANAGEMENT LIMITED

10 BEDFORD CORNER,CHISWICK,W4 1LZ

Number:02019506
Status:ACTIVE
Category:Private Limited Company

ILOCKERZ LTD

UNIT 3 STATION ROAD,BIRMINGHAM,B65 0JY

Number:08241739
Status:ACTIVE
Category:Private Limited Company

OPEN SYSTEMS SUPPORT LIMITED

41 RED HILL,STOURBRIDGE,DY8 1NA

Number:06402046
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RSA SIGN SERVICES LTD

61 WEAVERMILL PARK,WIGAN,WN4 9PS

Number:06968495
Status:ACTIVE
Category:Private Limited Company

SPEDITRANS LIMITED

SPEDITION HOUSE THE OLD TILMANSTONE COLLIERY,DOVER,CT15 4ND

Number:02195007
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