LJB VETERINARY SERVICES LTD
Status | ACTIVE |
Company No. | SC549262 |
Category | Private Limited Company |
Incorporated | 02 Nov 2016 |
Age | 7 years, 7 months, 3 days |
Jurisdiction | Scotland |
SUMMARY
LJB VETERINARY SERVICES LTD is an active private limited company with number SC549262. It was incorporated 7 years, 7 months, 3 days ago, on 02 November 2016. The company address is 1 Weavers Loan 1 Weavers Loan, Longniddry, EH32 0FE, Scotland.
Company Fillings
Capital allotment shares
Date: 01 Feb 2024
Action Date: 02 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-02
Capital : 2 GBP
Documents
Capital allotment shares
Date: 01 Feb 2024
Action Date: 27 Sep 2023
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2023-09-27
Documents
Confirmation statement with updates
Date: 06 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Notification of a person with significant control
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rachel Brown
Notification date: 2023-09-27
Documents
Change to a person with significant control
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-27
Psc name: Dr Lawrence John Brown
Documents
Capital allotment shares
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-27
Capital : 2 GBP
Documents
Change person director company with change date
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Lawrence John Brown
Change date: 2023-09-27
Documents
Change to a person with significant control
Date: 27 Sep 2023
Action Date: 17 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Lawrence John Brown
Change date: 2023-03-17
Documents
Appoint person director company with name date
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Brown
Appointment date: 2023-09-27
Documents
Capital allotment shares
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2023-09-27
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Address
Type: AD01
New address: 1 Weavers Loan Aberlady Longniddry EH32 0FE
Old address: 14 Viewforth Terrace Edinburgh Midlothian EH10 4LH Scotland
Change date: 2023-03-24
Documents
Confirmation statement with updates
Date: 10 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 13 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2022-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change to a person with significant control
Date: 13 Nov 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-04
Psc name: Dr Lawrence John Brown
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Change person director company with change date
Date: 13 Nov 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Lawrence John Brown
Change date: 2017-08-04
Documents
Change to a person with significant control
Date: 10 Nov 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-04
Psc name: Dr Lawrence John Brown
Documents
Change person director company with change date
Date: 10 Nov 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Lawrence John Brown
Change date: 2017-08-04
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Address
Type: AD01
Old address: 20 Kimmerghame Drive Edinburgh EH4 2GJ Scotland
Change date: 2017-11-10
New address: 14 Viewforth Terrace Edinburgh Midlothian EH10 4LH
Documents
Persons with significant control register information on withdrawal from the public register
Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Register
Type: EW04RSS
Date: 2017-10-06
Documents
Withdrawal of the persons with significant control register information from the public register
Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Register
Type: EW04
Documents
Withdrawal of the directors residential address register information from the public register
Date: 06 Oct 2017
Category: Officers
Sub Category: Register
Type: EW02
Documents
Directors register information on withdrawal from the public register
Date: 06 Oct 2017
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2017-10-06
Documents
Withdrawal of the directors register information from the public register
Date: 06 Oct 2017
Category: Officers
Sub Category: Register
Type: EW01
Documents
Withdrawal of the members register information from the public register
Date: 06 Oct 2017
Category: Capital
Sub Category: Register
Type: EW05
Documents
Some Companies
1 ELFWINE ROAD,LONDON,W7 1JD
Number: | 09965636 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HARROGATE BUSINESS ADVISORS LIMITED
27 PANNAL AVENUE,,HG3 1JR
Number: | 05520422 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASON READ SPECIALIST PLASTERING LIMITED
STERLING HOUSE,WELLINGBOROUGH,NN8 4HL
Number: | 11953964 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11606393 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DORSINGTON CLOSE,WARWICK,CV35 7TH
Number: | 00709152 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,FULLERTON ROAD,
Number: | SL001059 |
Status: | ACTIVE |
Category: | Limited Partnership |