Advanced company searchLink opens in new window

L.J.S. SOFT FURNISHINGS LIMITED

Company number 08394803

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)
11 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
10 Aug 2022 AA Micro company accounts made up to 28 February 2022
21 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
06 Jul 2021 AA Micro company accounts made up to 28 February 2021
07 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
18 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
20 Oct 2020 AA Micro company accounts made up to 28 February 2020
18 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
18 Jun 2018 AA Micro company accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
26 Apr 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
22 Nov 2016 AA Micro company accounts made up to 28 February 2016
22 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
20 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
07 Mar 2014 TM01 Termination of appointment of Jane Streeting as a director
07 Mar 2014 AP03 Appointment of Mrs Jane Louise Streeting as a secretary
01 May 2013 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 1 May 2013