Advanced company searchLink opens in new window

L-J FINCO LIMITED

Company number 07941976

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)
12 Sep 2019 AP01 Appointment of Rebecca Cox as a director on 1 September 2019
31 Jul 2019 AD01 Registered office address changed from Braboeuf Manor St Catherines Guildford Surrey GU3 1HA United Kingdom to 2 Bunhill Row Moorgate London EC1Y 8HQ on 31 July 2019
30 Jul 2019 AA Accounts for a small company made up to 30 November 2018
09 Jul 2019 SH20 Statement by Directors
09 Jul 2019 SH19 Statement of capital on 9 July 2019
  • GBP 1
09 Jul 2019 CAP-SS Solvency Statement dated 27/06/19
09 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 27/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
08 May 2019 MR01 Registration of charge 079419760006, created on 2 May 2019
15 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
15 Aug 2018 AA Accounts for a small company made up to 30 November 2017
21 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
25 Jan 2018 MR01 Registration of charge 079419760005, created on 17 January 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
17 May 2017 AA01 Current accounting period extended from 31 July 2017 to 30 November 2017
05 May 2017 AA Full accounts made up to 31 July 2016
13 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
13 Oct 2016 MR01 Registration of charge 079419760004, created on 7 October 2016
27 Jun 2016 MR01 Registration of charge 079419760003, created on 23 June 2016
07 Jun 2016 TM01 Termination of appointment of David Ian Johnston as a director on 31 May 2016
07 May 2016 AA Full accounts made up to 31 July 2015
18 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3,104,001
18 Feb 2016 AD03 Register(s) moved to registered inspection location 2 Bunhill Row London EC1Y 8HQ
17 Feb 2016 AD02 Register inspection address has been changed to 2 Bunhill Row London EC1Y 8HQ
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 3,104,001
07 Aug 2015 TM01 Termination of appointment of Thomas Greer Boucher as a director on 24 July 2015
07 Aug 2015 AP01 Appointment of Mr David Ian Johnston as a director on 30 July 2015