Advanced company searchLink opens in new window

LJM SOFTWARE SOLUTIONS LIMITED

Company number 08364047

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 January 2021
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
28 Dec 2020 AA Micro company accounts made up to 31 January 2020
03 Sep 2020 TM02 Termination of appointment of Jean Thornhill as a secretary on 21 November 2019
02 Sep 2020 TM01 Termination of appointment of Jean Margaret Thornhill as a director on 21 November 2019
01 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
01 Sep 2020 AD01 Registered office address changed from 21 Market Street Chapel-En-Le-Frith High Peak SK23 0HP England to 2 Otter Court Buxton Derbyshire SK17 6XD on 1 September 2020
01 Sep 2020 TM01 Termination of appointment of Lucie Jane Gissing as a director on 30 June 2020
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
23 Jul 2018 PSC01 Notification of Matthew Gissing as a person with significant control on 23 July 2018
23 Jul 2018 PSC07 Cessation of Jean Margaret Thornhill as a person with significant control on 23 July 2018
01 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2017 AD01 Registered office address changed from The Naze Farm Cottage S Maynestone Road High Peak SK23 6AH to 21 Market Street Chapel-En-Le-Frith High Peak SK23 0HP on 3 February 2017