Advanced company searchLink opens in new window

LEJURRA LIMITED

Company number 05897465

Filter by category

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2011 DS01 Application to strike the company off the register
09 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
Statement of capital on 2011-08-09
  • GBP 100
09 Aug 2011 CH01 Director's details changed for Mrs Jess Campbell on 6 August 2011
31 May 2011 AA01 Previous accounting period extended from 31 August 2010 to 28 February 2011
22 Feb 2011 CH01 Director's details changed for Mrs Jess Campbell on 22 February 2011
21 Feb 2011 AD01 Registered office address changed from 17 Totley Hall Croft Sheffield South Yorkshire S17 4BE England on 21 February 2011
15 Sep 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
09 Aug 2010 AD01 Registered office address changed from 251-253 Glossop Road Sheffield South Yorkshire S10 2GZ on 9 August 2010
09 Aug 2010 CH01 Director's details changed for Mrs Jess Campbell on 13 July 2010
21 Aug 2009 363a Return made up to 07/08/09; full list of members
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
12 Aug 2008 363a Return made up to 07/08/08; full list of members
04 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
01 May 2008 288b Appointment Terminated Secretary sutton mcgrath LTD
31 Aug 2007 363a Return made up to 07/08/07; full list of members
03 Nov 2006 287 Registered office changed on 03/11/06 from: 17 totley hall croft sheffield south yorkshire S17 4BE
14 Oct 2006 395 Particulars of mortgage/charge
20 Sep 2006 288b Secretary resigned
20 Sep 2006 288a New secretary appointed
07 Aug 2006 NEWINC Incorporation