LJS CONSTRUCTION AND CONSULTING LTD

Unit H Unit H, Wembley, HA0 1TW, England
StatusACTIVE
Company No.09013015
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

LJS CONSTRUCTION AND CONSULTING LTD is an active private limited company with number 09013015. It was incorporated 10 years, 1 month, 16 days ago, on 28 April 2014. The company address is Unit H Unit H, Wembley, HA0 1TW, England.



Company Fillings

Certificate change of name company

Date: 14 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ljs training services LIMITED\certificate issued on 14/05/24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2024

Action Date: 11 May 2024

Category: Address

Type: AD01

Old address: Unit 2G2 Tomo Industrial Estate, Packet Boat Lane Uxbridge UB8 2JP England

Change date: 2024-05-11

New address: Unit H 273 Abbeydale Road Wembley HA0 1TW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-21

Officer name: Mr Niculai Costachi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

New address: Unit 2G2 Tomo Industrial Estate, Packet Boat Lane Uxbridge UB8 2JP

Old address: Searches Farm Searches Lane Bedmond Abbots Langley WD5 0SB England

Change date: 2021-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

Old address: 5 Garston Drive Watford WD25 9LB England

Change date: 2020-10-13

New address: Searches Farm Searches Lane Bedmond Abbots Langley WD5 0SB

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Niculai Costachi

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Niculai Costachi

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-31

Psc name: Lionel Stall

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Lionel Stall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAG RATS CLIMBING LTD

290 MOSTON LANE,MANCHESTER,M40 9WB

Number:11333008
Status:ACTIVE
Category:Private Limited Company

FIRE SAFE CLADDING LIMITED

DAVID LLOYD CHADBURN HOUSE WEIGHBRIDGE ROAD,NOTTS,NG18 1AH

Number:10836448
Status:ACTIVE
Category:Private Limited Company

FLOCK & HARE LIMITED

RAWDON HOUSE,ASHBY-DE-LA-ZOUCH,LE65 2GN

Number:11872643
Status:ACTIVE
Category:Private Limited Company

HUGHES EVANS ESSENTIALS LTD

UNIT 32,ST. ASAPH,LL17 0JA

Number:10660806
Status:ACTIVE
Category:Private Limited Company

OAKWOOD PRESTIGE CARS LIMITED

UNIT 18A PAXCROFT FARM,TROWBRIDGE,BA14 6JB

Number:08556282
Status:ACTIVE
Category:Private Limited Company

SIMPLY CABINETS LTD

244-258 WEST STREET,FAREHAM,PO16 0HS

Number:11872138
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