LJS CORPORATE PROJECTS LIMITED

108 Mere Grange Leaside, St. Helens, WA9 5GG, Merseyside, England
StatusACTIVE
Company No.08639378
CategoryPrivate Limited Company
Incorporated06 Aug 2013
Age10 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

LJS CORPORATE PROJECTS LIMITED is an active private limited company with number 08639378. It was incorporated 10 years, 9 months, 16 days ago, on 06 August 2013. The company address is 108 Mere Grange Leaside, St. Helens, WA9 5GG, Merseyside, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-26

Psc name: Illi Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

Old address: 108 Mere Mere Grange Business Park St. Helens Merseyside WA9 5GG England

Change date: 2022-04-26

New address: 108 Mere Grange Leaside St. Helens Merseyside WA9 5GG

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ljs Family Investments Limited

Change date: 2022-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-25

Old address: Alexandra Business Park Prescot Road St. Helens WA10 3TP England

New address: 108 Mere Mere Grange Business Park St. Helens Merseyside WA9 5GG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ljs Family Investments Limited

Change date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Keli Evans

Appointment date: 2021-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-24

Officer name: Craig Griffiths

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Hampton

Termination date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-08

Old address: 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF

New address: Alexandra Business Park Prescot Road St. Helens WA10 3TP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Elizabeth Parry

Termination date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Garcia Walker

Termination date: 2016-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-19

Officer name: Lee James Spencer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Garcia Walker

Appointment date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Parry

Appointment date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Hampton

Appointment date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Griffiths

Appointment date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee James Spencer

Change date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-24

Old address: Pekin Building 23 Harrington Street Liverpool L2 9QA United Kingdom

New address: 2Nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-08-31

Documents

View document PDF

Resolution

Date: 06 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GOLDENROUT LIMITED

8 BENTINCK STREET,,W1M 5RP

Number:02091134
Status:LIQUIDATION
Category:Private Limited Company

HEWORTH COURIERS YORK LTD

91 ETTY AVENUE,YORK,YO10 3TJ

Number:11684281
Status:ACTIVE
Category:Private Limited Company

NEDFALL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11132779
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:SC382955
Status:LIQUIDATION
Category:Private Limited Company

RACKHEATH LIMITED

1ST FLOOR CLOISTERS HOUSE, RIVERSIDE,MANCHESTER,M3 5FS

Number:03077147
Status:ACTIVE
Category:Private Limited Company

THE LIBERTARIAN LIMITED

71 NEWCOMEN STREET,LONDON,SE1 1YT

Number:01288954
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