Advanced company searchLink opens in new window

L. J. & HUE LIMITED

Company number 10335602

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)
25 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
22 Nov 2019 SH02 Sub-division of shares on 19 June 2019
21 Aug 2019 AA Accounts for a dormant company made up to 31 August 2018
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
19 May 2019 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 56.82
22 Apr 2019 PSC01 Notification of Yunjia Xu as a person with significant control on 15 April 2019
22 Apr 2019 PSC04 Change of details for Mr James Johnson as a person with significant control on 15 April 2019
22 Apr 2019 CH01 Director's details changed for Mr James Johnson on 15 April 2019
22 Apr 2019 CH01 Director's details changed for Mr Hubertas Trinkunas on 15 April 2019
22 Apr 2019 AP01 Appointment of Mrs Yunjia Xu as a director on 15 April 2019
28 Feb 2019 AD01 Registered office address changed from 169 Liner House 3 Royal Wharf Walk London E16 2SQ United Kingdom to Wishu C/O Wework Aldgate Tower 2 Leman Street London E1 8FA on 28 February 2019
15 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
15 Oct 2018 AD01 Registered office address changed from 169 Liner House Royal Wharf Walk London E16 2SQ United Kingdom to 169 Liner House 3 Royal Wharf Walk London E16 2SQ on 15 October 2018
12 Oct 2018 AD01 Registered office address changed from 29 Flotilla House 12 Cable Street London E16 2SX England to 169 Liner House Royal Wharf Walk London E16 2SQ on 12 October 2018
04 Aug 2018 PSC04 Change of details for Mr James Johnson as a person with significant control on 4 August 2018
02 Aug 2018 AD01 Registered office address changed from 29 Flotilla House Royal Wharf London E16 2SX England to 29 Flotilla House 12 Cable Street London E16 2SX on 2 August 2018
22 Jul 2018 AP01 Appointment of Mr Hubertas Trinkunas as a director on 22 July 2018
21 Jun 2018 PSC04 Change of details for Mr James Johnson as a person with significant control on 8 June 2018
21 Jun 2018 PSC07 Cessation of Yunjia Xu as a person with significant control on 8 June 2018
21 Jun 2018 TM01 Termination of appointment of Yunjia Xu as a director on 8 June 2018
20 Jun 2018 PSC04 Change of details for Ms Yunjia Xu as a person with significant control on 20 June 2018
09 Jun 2018 PSC04 Change of details for Ms Yun Jia Xu as a person with significant control on 9 June 2018
08 Jun 2018 AD01 Registered office address changed from 54 Spring Rise TW20 9PS Egham Surrey TW20 9PS United Kingdom to 29 Flotilla House Royal Wharf London E16 2SX on 8 June 2018
04 Jun 2018 CH01 Director's details changed for Ms Yun Jia Xu on 1 June 2018