LJUNGBERG LIMITED

05442048
BERKELEY HOUSE 304, REGENTS PARK ROAD LONDON ENGLAND N3 2JX

Documents

Documents
Date Category Description Pages
12 Nov 2024 accounts Annual Accounts 17 Buy now
12 Nov 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 41 Buy now
12 Nov 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
05 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
21 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Feb 2024 accounts Annual Accounts 23 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 16 Buy now
24 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 15 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 16 Buy now
08 Mar 2021 officers Appointment of director (Mr Michael David Watson) 2 Buy now
29 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2019 accounts Annual Accounts 16 Buy now
18 Jul 2019 officers Appointment of director (Mr Paul Hallam) 2 Buy now
17 Jul 2019 officers Appointment of secretary (Mr Daniel Lau) 2 Buy now
17 Jul 2019 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2018 accounts Annual Accounts 16 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2017 accounts Annual Accounts 16 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2016 accounts Annual Accounts 18 Buy now
20 May 2016 annual-return Annual Return 5 Buy now
01 Sep 2015 accounts Annual Accounts 12 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 12 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 12 Buy now
17 Sep 2013 mortgage Statement of release/cease from a charge 2 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 11 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
09 Mar 2012 officers Appointment of secretary (Paul Hallam) 2 Buy now
09 Mar 2012 officers Termination of appointment of secretary (Alan Wolfson) 1 Buy now
09 Aug 2011 accounts Annual Accounts 11 Buy now
01 Jun 2011 annual-return Annual Return 5 Buy now
07 Apr 2011 officers Appointment of director (Mr Christopher Chalres Mcgill) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Ian Rapley) 1 Buy now
15 Oct 2010 accounts Annual Accounts 12 Buy now
17 Sep 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 officers Termination of appointment of director (Christopher Mcgill) 1 Buy now
18 Aug 2010 officers Termination of appointment of director (Christopher Mcgill) 2 Buy now
23 Jul 2010 officers Appointment of director (Ian Rapley) 3 Buy now
08 Mar 2010 officers Change of particulars for director (Mr. William Kenneth Procter) 3 Buy now
08 Jan 2010 accounts Annual Accounts 11 Buy now
08 Jan 2010 accounts Annual Accounts 11 Buy now
07 Sep 2009 officers Director appointed christopher charles mcgill 1 Buy now
03 Sep 2009 officers Director's change of particulars / william proctor / 26/08/2009 1 Buy now
27 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
26 May 2009 annual-return Return made up to 03/05/09; full list of members 3 Buy now
03 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from euro house 131-133 ballards lane london N3 1GR 1 Buy now
01 Jul 2008 annual-return Return made up to 03/05/08; full list of members 3 Buy now
02 Feb 2008 accounts Annual Accounts 10 Buy now
26 Nov 2007 annual-return Return made up to 03/05/07; full list of members 2 Buy now
23 Nov 2007 officers Secretary's particulars changed 1 Buy now
08 Feb 2007 accounts Annual Accounts 10 Buy now
20 Dec 2006 officers Director's particulars changed 1 Buy now
03 Jul 2006 annual-return Return made up to 03/05/06; full list of members 6 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 11 Buy now
12 Jul 2005 mortgage Particulars of mortgage/charge 7 Buy now
25 May 2005 accounts Accounting reference date shortened from 31/05/06 to 31/12/05 1 Buy now
25 May 2005 address Registered office changed on 25/05/05 from: 2 temple back east bristol BS1 6EG 1 Buy now
25 May 2005 officers Secretary resigned 1 Buy now
25 May 2005 officers Director resigned 1 Buy now
25 May 2005 officers New secretary appointed 2 Buy now
25 May 2005 officers New director appointed 6 Buy now
03 May 2005 incorporation Incorporation Company 17 Buy now