LIS04 JS LTD

Studio 6a 6 Hornsey Street, London, N7 8GR, England
StatusACTIVE
Company No.11430287
CategoryPrivate Limited Company
Incorporated25 Jun 2018
Age5 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

LIS04 JS LTD is an active private limited company with number 11430287. It was incorporated 5 years, 10 months, 21 days ago, on 25 June 2018. The company address is Studio 6a 6 Hornsey Street, London, N7 8GR, England.



Company Fillings

Change to a person with significant control

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dr & Mrs Samouel's Children's Settlement

Change date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Samouel

Termination date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Samouel

Termination date: 2023-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Phillip Samouel

Change date: 2020-06-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-15

Officer name: Dr Phillip Samouel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Old address: Omnibus Business Centre, 39-41 North Road London N7 9DP United Kingdom

Change date: 2019-09-24

New address: Studio 6a 6 Hornsey Street London N7 8GR

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-22

Psc name: Phillip Samouel

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2019

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-28

Psc name: Dr & Mrs Samouel's Children's Settlement

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Samouel

Appointment date: 2019-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-20

Officer name: Mrs Maria Samouel

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2019

Action Date: 04 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-04

Charge number: 114302870003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2019

Action Date: 07 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114302870002

Charge creation date: 2019-01-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114302870001

Charge creation date: 2019-01-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Philip Samouel

Change date: 2018-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Philip Samouel

Change date: 2018-10-11

Documents

View document PDF

Incorporation company

Date: 25 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCOLITIA WATER COOLERS LIMITED

UNIT 8D,HALTWHISTLE,NE49 9HA

Number:05206807
Status:ACTIVE
Category:Private Limited Company

CAMIVU SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11665783
Status:ACTIVE
Category:Private Limited Company

CROFTNOR LIMITED

2 FAIRHOPE AVENUE,MORECAMBE,LA4 6JZ

Number:07921000
Status:ACTIVE
Category:Private Limited Company

FORWARD STRUCTURAL CONSULTANTS LTD

3 LAMBOURNE HOUSE,BANBURY,OX17 3PW

Number:07953115
Status:ACTIVE
Category:Private Limited Company

M. GILES ELECTRICAL LTD

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:04712427
Status:ACTIVE
Category:Private Limited Company

RED CIRCLE CONSTRUCTION LIMITED

70 WOOD STREET,LONDON,E17 3HT

Number:09545772
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