About

Registered Number: 03165212
Date of Incorporation: 27/02/1996 (28 years and 3 months ago)
Company Status: Liquidation
Registered Address: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

 

L J Decorators Ltd was established in 1996, it's status is listed as "Liquidation". We don't currently know the number of employees at this organisation. This company has one director listed as King, Marie Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KING, Marie Ann 29 February 1996 31 January 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 March 2020
RESOLUTIONS - N/A 09 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2020
LIQ02 - N/A 06 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 04 February 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 28 December 2012
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 13 December 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 10 March 1999
287 - Change in situation or address of Registered Office 25 November 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 12 March 1998
225 - Change of Accounting Reference Date 05 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 06 May 1997
288 - N/A 23 May 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
287 - Change in situation or address of Registered Office 08 March 1996
288 - N/A 08 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1996
NEWINC - New incorporation documents 27 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.