LJ FINANCIAL PLANNING (GB) LIMITED

750 Mandarin Court, Warrington, WA1 1GG, England
StatusACTIVE
Company No.07918127
CategoryPrivate Limited Company
Incorporated20 Jan 2012
Age12 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

LJ FINANCIAL PLANNING (GB) LIMITED is an active private limited company with number 07918127. It was incorporated 12 years, 4 months, 30 days ago, on 20 January 2012. The company address is 750 Mandarin Court, Warrington, WA1 1GG, England.



Company Fillings

Gazette notice voluntary

Date: 25 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-06-13

Officer name: Elaine Burrows

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-13

Officer name: Geoffrey Burrows

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-05-31

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jul 2023

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Burrows

Cessation date: 2023-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Old address: 4 Chapel Lane St Helens Merseyside WA10 5DB

New address: 750 Mandarin Court Warrington WA1 1GG

Change date: 2023-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Heath

Appointment date: 2023-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Mr David Anthony O'hara

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Corbel Partners Limited

Notification date: 2023-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mr Geoffrey Burrows

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Burrows

Termination date: 2020-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Burrows

Appointment date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Capital allotment shares

Date: 18 May 2012

Action Date: 20 Jan 2012

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2012-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISA HOMES LTD

60 D CLEAVE AVENUE,HAYES,UB3 4HA

Number:11948805
Status:ACTIVE
Category:Private Limited Company

BUSINESS STRUCTURES LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC422307
Status:ACTIVE
Category:Limited Liability Partnership

FREEDOM TRAVEL PENWORTHAM LIMITED

7 DOVER ROAD,SOUTHPORT,PR8 4TF

Number:10093814
Status:ACTIVE
Category:Private Limited Company

KTW DISTRIBUTION LTD

53 BALLYNARGIN ROAD,CO TYRONE,BT71 5NF

Number:NI043839
Status:ACTIVE
Category:Private Limited Company

LONDON FASHION GROUP CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11843360
Status:ACTIVE
Category:Private Limited Company

PRECISION FIRE SERVICES LIMITED

107 GORDON ROAD,GILLINGHAM,ME7 2NG

Number:10549687
Status:LIQUIDATION
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