LJ SKYE LIMITED

05438831
10 OLD BURLINGTON STREET LONDON ENGLAND W1S 3AG

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
18 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Nov 2018 accounts Annual Accounts 2 Buy now
12 Jul 2018 officers Change of particulars for director (Mr Robert James Stanley Burton) 2 Buy now
12 Jul 2018 officers Change of particulars for secretary (Mr Robert James Stanley Burton) 1 Buy now
12 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Feb 2018 officers Change of particulars for director (Mr Robert James Stanley Burton) 2 Buy now
21 Feb 2018 officers Change of particulars for secretary (Mr Robert James Stanley Burton) 1 Buy now
05 Dec 2017 accounts Annual Accounts 2 Buy now
23 May 2017 miscellaneous Second filing of Confirmation Statement dated 28/04/2017 5 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
03 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Dec 2016 accounts Annual Accounts 3 Buy now
15 Jun 2016 officers Change of particulars for director (Mr Mark Veale) 2 Buy now
04 May 2016 annual-return Annual Return 6 Buy now
19 Oct 2015 accounts Annual Accounts 2 Buy now
18 May 2015 address Move Registers To Sail Company With New Address 1 Buy now
18 May 2015 address Change Sail Address Company With New Address 1 Buy now
06 May 2015 annual-return Annual Return 5 Buy now
06 May 2015 officers Change of particulars for director (Mr Robert James Stanley Burton) 2 Buy now
06 May 2015 officers Change of particulars for secretary (Mr Robert James Stanley Burton) 1 Buy now
28 Apr 2015 officers Appointment of secretary (Mr Robert James Stanley Burton) 2 Buy now
28 Apr 2015 officers Appointment of director (Mr Mark Veale) 2 Buy now
28 Apr 2015 officers Termination of appointment of director (Clive Ronald Needham) 1 Buy now
28 Apr 2015 officers Termination of appointment of secretary (Clive Ronald Needham) 1 Buy now
17 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 accounts Annual Accounts 2 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
30 Apr 2013 annual-return Annual Return 5 Buy now
19 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
25 Sep 2012 accounts Annual Accounts 2 Buy now
02 May 2012 annual-return Annual Return 5 Buy now
23 Sep 2011 accounts Annual Accounts 2 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
04 Nov 2010 accounts Annual Accounts 3 Buy now
30 Apr 2010 annual-return Annual Return 5 Buy now
30 Apr 2010 officers Change of particulars for director (Robert James Stanley Burton) 2 Buy now
12 Jan 2010 accounts Annual Accounts 3 Buy now
01 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Apr 2009 annual-return Return made up to 28/04/09; full list of members 3 Buy now
29 Apr 2009 officers Appointment terminated secretary jennifer duncan 1 Buy now
05 Apr 2009 officers Appointment terminated director jennifer duncan 1 Buy now
05 Apr 2009 officers Secretary appointed clive ronald needham 2 Buy now
29 Jan 2009 accounts Annual Accounts 1 Buy now
09 May 2008 annual-return Return made up to 28/04/08; full list of members 4 Buy now
09 May 2008 officers Appointment terminated director claudia gunter 1 Buy now
30 Dec 2007 accounts Annual Accounts 1 Buy now
26 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
06 Jul 2007 officers Secretary resigned 1 Buy now
15 Jun 2007 officers Secretary's particulars changed 1 Buy now
24 May 2007 annual-return Return made up to 28/04/07; no change of members 7 Buy now
24 May 2007 officers Director's particulars changed 1 Buy now
12 Jan 2007 accounts Annual Accounts 1 Buy now
19 May 2006 annual-return Return made up to 28/04/06; full list of members 7 Buy now
08 Mar 2006 officers Secretary resigned 2 Buy now
08 Mar 2006 officers New secretary appointed 2 Buy now
25 Nov 2005 officers New director appointed 2 Buy now
23 Jul 2005 officers New director appointed 2 Buy now
23 Jul 2005 officers New secretary appointed 2 Buy now
23 Jul 2005 officers New director appointed 2 Buy now
23 Jul 2005 officers Secretary resigned 1 Buy now
23 Jul 2005 officers Director resigned 1 Buy now
27 May 2005 address Registered office changed on 27/05/05 from: 30/40 st james place london SW1A 1NS 1 Buy now
26 May 2005 address Registered office changed on 26/05/05 from: the quadrant, 118 london road kingston surrey KT2 6QJ 1 Buy now
25 May 2005 accounts Accounting reference date shortened from 30/04/06 to 31/03/06 1 Buy now
28 Apr 2005 incorporation Incorporation Company 20 Buy now