LJC ACCOUNTANCY SERVICES LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-22 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-09-21 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-07-20 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-20 update statutory_documents ADOPT ARTICLES 15/06/2022
2022-07-19 update statutory_documents 15/06/22 STATEMENT OF CAPITAL GBP 110
2022-07-18 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-25 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-21 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-29 delete source_ip 88.208.252.131
2020-03-29 insert source_ip 54.75.241.184
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2019-08-01 delete about_pages_linkeddomain businesslink.gov.uk
2019-08-01 delete career_pages_linkeddomain businesslink.gov.uk
2019-08-01 delete contact_pages_linkeddomain businesslink.gov.uk
2019-08-01 delete index_pages_linkeddomain businesslink.gov.uk
2019-08-01 delete terms_pages_linkeddomain businesslink.gov.uk
2019-08-01 insert address 6 mallard Court, Crewe Business Park, Crewe Cheshire, CW1 6ZQ
2019-08-01 insert address Wycliffe House, Water Lane, Wilmslow Cheshire SK9 5AF
2019-08-01 insert alias LJC Accountancy Services Limited
2019-08-01 insert email ca..@ico.org.uk
2019-08-01 insert phone 0303 123 1113
2019-08-01 insert terms_pages_linkeddomain sage.com
2019-08-01 update person_description Allen Morris => Allen Morris
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-03 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-13 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-04-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067941280001
2016-03-11 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-11 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-11 update statutory_documents 19/01/16 FULL LIST
2015-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN STEWART MORRIS / 25/09/2015
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-03-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-02-04 update statutory_documents 19/01/15 FULL LIST
2015-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MATTHEW EATON / 01/01/2015
2015-02-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARETH MATTHEW EATON / 01/01/2015
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN
2014-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE SHENTON
2014-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MCNULTY
2014-03-07 delete address 6 MALLARD COURT CREWE CHESHIRE ENGLAND CW1 6ZQ
2014-03-07 insert address 6 MALLARD COURT CREWE CHESHIRE CW1 6ZQ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-03-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-02-05 update statutory_documents 19/01/14 FULL LIST
2013-10-07 delete address 3 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ
2013-10-07 insert address 6 MALLARD COURT CREWE CHESHIRE ENGLAND CW1 6ZQ
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update registered_address
2013-09-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 3 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ
2013-06-26 insert address 6 Mallard Court, Mallard Way Crewe Business Park, Crewe Cheshire CW1 6ZQ
2013-06-25 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-25 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-11 update statutory_documents 19/01/13 FULL LIST
2013-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM MARTIN / 18/09/2012
2012-10-25 delete address 6 Mallard Court, Mallard Way Crewe Business Park, Crewe Cheshire CW1 6ZQ
2012-10-23 update statutory_documents SECRETARY APPOINTED MR GARETH MATTHEW EATON
2012-10-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY MARTIN
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents 19/01/12 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-09 update statutory_documents 19/01/11 FULL LIST
2010-09-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-11 update statutory_documents 19/01/10 FULL LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLEN STEWART MORRIS / 01/10/2009
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH MATTHEW EATON / 01/10/2009
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM MARTIN / 01/10/2009
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANN SHENTON / 01/12/2009
2010-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GRAHAM MARTIN / 01/10/2009
2009-03-05 update statutory_documents CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2009 FROM BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET UNITED KINGDOM
2009-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION