LJ BEAUTY LIMITED

5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY
StatusLIQUIDATION
Company No.09001705
CategoryPrivate Limited Company
Incorporated17 Apr 2014
Age10 years, 27 days
JurisdictionEngland Wales

SUMMARY

LJ BEAUTY LIMITED is an liquidation private limited company with number 09001705. It was incorporated 10 years, 27 days ago, on 17 April 2014. The company address is 5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 16 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2024

Action Date: 02 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2023

Action Date: 02 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2021

Action Date: 18 Dec 2021

Category: Address

Type: AD01

Old address: Nicholas House River Front Enfield Middlesex EN1 3FG

Change date: 2021-12-18

New address: 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

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: 14 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital name of class of shares

Date: 05 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 04 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-25

Old address: 57 London Road Enfield Middlesex EN2 6SW United Kingdom

New address: Nicholas House River Front Enfield Middlesex EN1 3FG

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Justine Kathryn Mckenna

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-25

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-25

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Larraine Regan

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Saban

Documents

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAYFIELD COURT MANAGEMENT COMPANY LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:02836351
Status:ACTIVE
Category:Private Limited Company

CUMBERLAND LODGE MANAGEMENT (CAMBERLEY) LIMITED

FINCHES WOOD END,SAFFRON WALDEN,CB11 3SN

Number:02724471
Status:ACTIVE
Category:Private Limited Company

KAYMET LONDON LIMITED

52 OSSORY ROAD,LONDON,SE1 5AN

Number:08389436
Status:ACTIVE
Category:Private Limited Company

M&R ECOLOGY LLP

3 BALBEG OF BUNLOIT,DRUMNADROCHIT,IV63 6XQ

Number:SO303787
Status:ACTIVE
Category:Limited Liability Partnership

T SMITH LIMITED

MEADOW VIEW WEST HOE LANE,SOUTHAMPTON,SO32 1DT

Number:07931202
Status:ACTIVE
Category:Private Limited Company

TAY ROAD AMENITY LIMITED

OLYMPIC OFFICE CENTRE,WEMBLEY,HA9 0NU

Number:01956422
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