(CS01) Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 3rd Jun 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 3rd Jun 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 3rd Jun 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062670590002, created on Tue, 13th Apr 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 3rd Jun 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 3rd Jun 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 3rd Jun 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 3rd Jun 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 3rd Jun 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(10 pages)
|
(RT01) Administrative restoration application
filed on: 17th, November 2016
| restoration
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jun 2016
filed on: 17th, November 2016
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 17th Nov 2016: 2.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 17th May 2016. New Address: Oldwick House Hascombe Road Godalming Surrey GU8 4AB. Previous address: 37 Hare Lane Godalming Surrey GU7 3EE
filed on: 17th, May 2016
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 3rd Jun 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 4th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2015: 2.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
|
(CH01) On Tue, 27th May 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 4th Jun 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 3rd Jun 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on Tue, 3rd Sep 2013
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 3rd Sep 2013 - the day secretary's appointment was terminated
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 4th Jun 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 3rd Jun 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 1st Nov 2012 - the day director's appointment was terminated
filed on: 1st, November 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed L.J.C. enterprises LTDcertificate issued on 18/10/12
filed on: 18th, October 2012
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 17th Oct 2012. Old Address: Castle Combe, Sandhills Road Salcombe Devon TQ8 8JP
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 4th Jun 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 3rd Jun 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jun 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 4th Jun 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 3rd Jun 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(11 pages)
|
(CH01) On Fri, 4th Jun 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 4th Jun 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 4th Jun 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 1st Oct 2009 with shareholders record
filed on: 1st, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 3rd Jun 2009
filed on: 12th, August 2009
| accounts
|
Free Download
(11 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 03/06/2009
filed on: 12th, August 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Jun 2008
filed on: 13th, July 2009
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return up to Fri, 17th Oct 2008 with shareholders record
filed on: 17th, October 2008
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2007
| incorporation
|
Free Download
(15 pages)
|