- Company Overview for L.J.T. ARCHITECTS LIMITED (06522300)
- Filing history for L.J.T. ARCHITECTS LIMITED (06522300)
- People for L.J.T. ARCHITECTS LIMITED (06522300)
- More for L.J.T. ARCHITECTS LIMITED (06522300)
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) |
---|---|---|---|
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 May 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Lee John Turner on 1 October 2009 | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Feb 2010 | CH03 | Secretary's details changed for Rachel Cloudesley on 16 April 2009 | |
22 Apr 2009 | 363a | Return made up to 04/03/09; full list of members | |
18 Mar 2008 | 288a | Secretary appointed rachel cloudesley | |
18 Mar 2008 | 288a | Director appointed lee john turner | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from 45 addison james & co perry hill london SE6 4LF | |
07 Mar 2008 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
07 Mar 2008 | 288b | Appointment terminated director hanover directors LIMITED | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from 69B wellmeadow road hither green london SE13 6TA | |
04 Mar 2008 | NEWINC | Incorporation |