L J S PAYROLL LIMITED

C/O Cowgill Holloway Business Recovery Llp C/O Cowgill Holloway Business Recovery Llp, The Parklands, BL6 4SD, Bolton
StatusLIQUIDATION
Company No.10275073
CategoryPrivate Limited Company
Incorporated12 Jul 2016
Age7 years, 10 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation compulsory winding up progress report

Date: 23 Mar 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 23 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 19 Aug 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Aug 2021

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNIE MOTORS LTD

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC539039
Status:ACTIVE
Category:Private Limited Company

CAKE BREAK LTD

352 LONDONDERRY ROAD,BIRMINGHAM,B68 9NB

Number:11380543
Status:ACTIVE
Category:Private Limited Company

D V TRANSPORT LIMITED

31 EARL ROAD,NORTHFLEET,DA11 7AE

Number:10565974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ISKENDER KEBAB BIRMINGHAM LTD

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

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