LJS FOOD WORCESTER LIMITED

C/O INTERPATH LTD C/O INTERPATH LTD, London, EC4M 7RB
StatusADMINISTRATION
Company No.12398024
CategoryPrivate Limited Company
Incorporated13 Jan 2020
Age4 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

LJS FOOD WORCESTER LIMITED is an administration private limited company with number 12398024. It was incorporated 4 years, 4 months, 10 days ago, on 13 January 2020. The company address is C/O INTERPATH LTD C/O INTERPATH LTD, London, EC4M 7RB.



Company Fillings

Liquidation in administration progress report

Date: 03 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 05 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 17 Jul 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 13 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 25 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7RB

Old address: Unit 7, Gateway 1000 Whittle Way Arlington Business Park Stevenage SG1 2FP United Kingdom

Change date: 2023-03-10

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2022

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-22

Psc name: Elmex Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2022

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Stagg

Cessation date: 2021-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2022

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-22

Psc name: John Coverley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123980240001

Charge creation date: 2022-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Resolution

Date: 07 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-11

Psc name: Mr Paul Stagg

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-11

Officer name: Mr Paul Stagg

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Stagg

Change date: 2021-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-01

Psc name: Mr Paul Stagg

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-01

Psc name: John Coverley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Coverley

Appointment date: 2021-08-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

New address: Unit 7, Gateway 1000 Whittle Way Arlington Business Park Stevenage SG1 2FP

Change date: 2020-02-11

Old address: 49 Station Road Polegate BN26 6EA United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Jan 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETICS BY KRISTIANA LIMITED

13 THORNLEA DRIVE,ROCHDALE,OL12 7GD

Number:11286369
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE INNOVATION RESEARCH CENTRE LIMITED

C/O BCS, WINDSOR HOUSE STATION COURT, STATION ROAD,CAMBRIDGE,CB22 5NE

Number:11025170
Status:ACTIVE
Category:Private Limited Company

DISHA CONSULTANCY SERVICES LTD

3-5 A1 ACCOUNTAX,WARRINGTON,WA1 1PG

Number:08988764
Status:ACTIVE
Category:Private Limited Company

PEACH AND MINT FOODS LIMITED

TIMSONS BUSINESS CENTRE,KETTERING,NN16 8NQ

Number:11128830
Status:ACTIVE
Category:Private Limited Company

RHIPARB CONSULT LIMITED

17 ST AGNES COURT,MANCHESTER,M24 6EE

Number:10148472
Status:ACTIVE
Category:Private Limited Company

SPINA ENERGY CONSULTANCY LIMITED

17B 17B ADDISON GROVE,LONDON,W4 1EP

Number:11178768
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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