LJ WHEN WON LIMITED

04375163
LATIMER STUDIOS WEST KINGTON CHIPPENHAM WILTSHIRE SN14 7JQ

Documents

Documents
Date Category Description Pages
27 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
15 Aug 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2018 resolution Resolution 3 Buy now
16 Aug 2018 officers Termination of appointment of director (Owen Beiny) 1 Buy now
16 Aug 2018 officers Termination of appointment of director (Kevin Michael Lewin) 1 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2018 officers Termination of appointment of director (Matthew David Walker) 1 Buy now
23 Apr 2018 mortgage Registration of a charge 30 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2018 officers Termination of appointment of director (Lionel Martin) 1 Buy now
20 Dec 2017 accounts Annual Accounts 13 Buy now
10 May 2017 officers Appointment of director (Mr Matthew David Walker) 2 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2017 officers Change of particulars for director (Mr Owen Beiny) 2 Buy now
20 Mar 2017 officers Change of particulars for director (Kevin Michael Lewin) 2 Buy now
31 Jan 2017 accounts Annual Accounts 6 Buy now
09 Nov 2016 officers Termination of appointment of director (Alan Costis) 1 Buy now
19 Feb 2016 annual-return Annual Return 6 Buy now
18 Dec 2015 accounts Annual Accounts 6 Buy now
16 Feb 2015 annual-return Annual Return 6 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
02 Apr 2014 annual-return Annual Return 6 Buy now
02 Apr 2014 officers Change of particulars for director (Alan Costis) 2 Buy now
02 Apr 2014 officers Change of particulars for director (Kevin Michael Lewin) 2 Buy now
02 Apr 2014 officers Change of particulars for director (Jacqueline Deborah Ashby) 2 Buy now
22 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
14 Mar 2013 accounts Amended Accounts 6 Buy now
25 Feb 2013 annual-return Annual Return 6 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
21 Mar 2012 officers Change of particulars for director (Kevin Michael Lewin) 2 Buy now
21 Mar 2012 annual-return Annual Return 7 Buy now
21 Mar 2012 officers Change of particulars for director (Mr Lionel Martin) 2 Buy now
21 Mar 2012 officers Change of particulars for director (Jacqueline Deborah Ashby) 2 Buy now
21 Mar 2012 officers Change of particulars for director (Alan Costis) 2 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
16 Apr 2011 mortgage Particulars of a mortgage or charge 11 Buy now
23 Mar 2011 annual-return Annual Return 7 Buy now
23 Mar 2011 officers Change of particulars for director (Mr Lloyd Raymond Beiny) 2 Buy now
23 Mar 2011 officers Change of particulars for director (Jacqueline Deborah Ashby) 2 Buy now
23 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2011 officers Appointment of director (Mr Lionel Martin) 2 Buy now
12 Jan 2011 officers Change of particulars for secretary (Ms Jacqueline Deborah Ashby) 1 Buy now
12 Jan 2011 officers Appointment of secretary (Ms Jacqueline Deborah Ashby) 2 Buy now
12 Jan 2011 officers Termination of appointment of secretary (Alan Costis) 1 Buy now
11 Jan 2011 officers Appointment of director (Mr Owen Beiny) 2 Buy now
03 Dec 2010 accounts Annual Accounts 3 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Change of particulars for director (Kevin Michael Lewin) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Jackie Deborah Ashby) 2 Buy now
30 Mar 2010 officers Change of particulars for secretary (Alan Costis) 1 Buy now
30 Mar 2010 officers Change of particulars for director (Kevin Michael Lewin) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Alan Costis) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Lloyd Raymond Beiny) 2 Buy now
09 Dec 2009 accounts Annual Accounts 1 Buy now
19 Feb 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
18 Feb 2009 officers Director's change of particulars / lloyd beiny / 18/02/2009 1 Buy now
17 Dec 2008 accounts Annual Accounts 2 Buy now
07 May 2008 annual-return Return made up to 15/02/08; no change of members 4 Buy now
22 Apr 2008 officers Director's change of particulars / lloyd beiny / 27/02/2007 1 Buy now
24 Jan 2008 accounts Annual Accounts 1 Buy now
02 Mar 2007 annual-return Return made up to 15/02/07; full list of members 8 Buy now
30 Jan 2007 accounts Annual Accounts 1 Buy now
27 Nov 2006 accounts Accounting reference date shortened from 31/05/06 to 31/03/06 1 Buy now
27 Mar 2006 accounts Annual Accounts 1 Buy now
17 Feb 2006 annual-return Return made up to 15/02/06; full list of members 8 Buy now
21 Mar 2005 accounts Annual Accounts 1 Buy now
10 Feb 2005 annual-return Return made up to 15/02/05; full list of members 8 Buy now
19 Feb 2004 annual-return Return made up to 15/02/04; full list of members 8 Buy now
29 Sep 2003 accounts Annual Accounts 5 Buy now
16 Sep 2003 address Registered office changed on 16/09/03 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU 1 Buy now
16 Sep 2003 accounts Accounting reference date extended from 28/02/03 to 31/05/03 1 Buy now
01 Mar 2003 annual-return Return made up to 15/02/03; full list of members 7 Buy now
13 Nov 2002 officers Director's particulars changed 1 Buy now
16 Apr 2002 officers New director appointed 2 Buy now
16 Apr 2002 officers New director appointed 2 Buy now
16 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
16 Apr 2002 officers New director appointed 2 Buy now
16 Apr 2002 officers Director resigned 1 Buy now
16 Apr 2002 officers Secretary resigned 1 Buy now
05 Mar 2002 officers Director resigned 1 Buy now
05 Mar 2002 officers Secretary resigned 1 Buy now
25 Feb 2002 address Registered office changed on 25/02/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
25 Feb 2002 officers New director appointed 2 Buy now
25 Feb 2002 officers New secretary appointed 2 Buy now
15 Feb 2002 incorporation Incorporation Company 14 Buy now