About

Registered Number: 06446335
Date of Incorporation: 06/12/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 2 months ago)
Registered Address: 53 Hastings Road, Pembury, Tunbridge Wells, Kent, TN2 4JS

 

Based in Tunbridge Wells, Kent, Laj Sports Advisory Services Ltd was setup in 2007, it has a status of "Dissolved". The current directors of this organisation are listed as Al Janabi, Laith Issa Stephen, Al-janabi, Debbie Lorraine, Al Janabi, Debbie Lorraine at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL JANABI, Laith Issa Stephen 12 August 2008 - 1
AL-JANABI, Debbie Lorraine 01 January 2016 - 1
AL JANABI, Debbie Lorraine 15 October 2008 02 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 06 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 15 September 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 December 2014
AD01 - Change of registered office address 06 November 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 28 September 2013
CH01 - Change of particulars for director 24 April 2013
AD01 - Change of registered office address 24 April 2013
AD01 - Change of registered office address 24 April 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 29 September 2011
DS02 - Withdrawal of striking off application by a company 01 July 2011
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2011
DS01 - Striking off application by a company 07 June 2011
AR01 - Annual Return 03 February 2011
AD01 - Change of registered office address 03 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AD01 - Change of registered office address 12 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
MEM/ARTS - N/A 21 August 2008
CERTNM - Change of name certificate 15 August 2008
NEWINC - New incorporation documents 06 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.