Advanced company searchLink opens in new window

LJ SKYE LIMITED

Company number 05438831

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2019 PSC05 Change of details for Lj Capital Limited as a person with significant control on 11 March 2019
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2018 DS01 Application to strike the company off the register
26 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Jul 2018 CH01 Director's details changed for Mr Robert James Stanley Burton on 12 July 2018
12 Jul 2018 CH03 Secretary's details changed for Mr Robert James Stanley Burton on 12 July 2018
12 Jul 2018 PSC05 Change of details for Lj Capital Limited as a person with significant control on 12 July 2018
12 Jul 2018 AD01 Registered office address changed from 9 Clifford Street London W1S 2FT to 10 Old Burlington Street London W1S 3AG on 12 July 2018
01 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
30 Apr 2018 AD04 Register(s) moved to registered office address 9 Clifford Street London W1S 2FT
21 Feb 2018 CH01 Director's details changed for Mr Robert James Stanley Burton on 17 December 2014
21 Feb 2018 CH03 Secretary's details changed for Mr Robert James Stanley Burton on 22 April 2015
05 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
23 May 2017 RP04CS01 Second filing of Confirmation Statement dated 28/04/2017
11 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 23/05/2017.
03 May 2017 AD02 Register inspection address has been changed from 9 Clifford Street London W1S 2FT England to 9 Clifford Street London W1S 2FT
03 May 2017 AD02 Register inspection address has been changed from Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA United Kingdom to 9 Clifford Street London W1S 2FT
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 CH01 Director's details changed for Mr Mark Veale on 26 May 2016
04 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
19 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
18 May 2015 AD03 Register(s) moved to registered inspection location Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA
18 May 2015 AD02 Register inspection address has been changed to Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA
06 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1