L J S PAYROLL LIMITED
Status | LIQUIDATION |
Company No. | 10275073 |
Category | Private Limited Company |
Incorporated | 12 Jul 2016 |
Age | 7 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
L J S PAYROLL LIMITED is an liquidation private limited company with number 10275073. It was incorporated 7 years, 10 months, 22 days ago, on 12 July 2016. The company address is C/O Cowgill Holloway Business Recovery Llp C/O Cowgill Holloway Business Recovery Llp, The Parklands, BL6 4SD, Bolton.
Company Fillings
Liquidation compulsory winding up progress report
Date: 15 Mar 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Address
Type: AD01
Old address: Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR
Change date: 2024-01-05
New address: C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
Documents
Liquidation compulsory winding up progress report
Date: 23 Mar 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 22 Mar 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 23 Sep 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory appointment liquidator
Date: 19 Aug 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 06 Aug 2021
Category: Insolvency
Type: COCOMP
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-16
New address: Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR
Old address: 1 Bond Street Colne Lancashire BB8 9DG United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 09 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-31
Officer name: Mr Lee James Staveley
Documents
Confirmation statement with no updates
Date: 22 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
Old address: Enterprise House 56-58 Main Street High Bentham Lancaster North Yorkshire LA2 7HY United Kingdom
New address: 1 Bond Street Colne Lancashire BB8 9DG
Change date: 2018-07-19
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 26 Jul 2017
Action Date: 12 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-12
Psc name: Mr Lee James Staveley
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Change to a person with significant control
Date: 25 Jul 2017
Action Date: 30 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee James Staveley
Change date: 2016-08-30
Documents
Change person director company with change date
Date: 25 Jul 2017
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee James Staveley
Change date: 2016-08-30
Documents
Change person director company with change date
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee James Staveley
Change date: 2016-08-30
Documents
Some Companies
37 BROAD STREET,PETERHEAD,AB42 1JB
Number: | SC539039 |
Status: | ACTIVE |
Category: | Private Limited Company |
352 LONDONDERRY ROAD,BIRMINGHAM,B68 9NB
Number: | 11380543 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 EARL ROAD,NORTHFLEET,DA11 7AE
Number: | 10565974 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN
Number: | 11737782 |
Status: | ACTIVE |
Category: | Private Limited Company |
M E M HEALTH & BEAUTY CONSULTING LTD
24 NURSERY HILL,HITCHIN,SG4 9GD
Number: | 06746694 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILORED WEALTH & TRUST MANAGEMENT LIMITED
1 TANNERY COURT,HORSHAM,RH13 5AB
Number: | 08417667 |
Status: | ACTIVE |
Category: | Private Limited Company |