About

Registered Number: 02925192
Date of Incorporation: 03/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Centurion Court, Wheelton Lane, Leyland, Lancashire, PR25 3UQ

 

Having been setup in 1994, L.I.J. Fluid Power Ltd have registered office in Leyland, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Hacking, Amanda, Jolley, Ian, Jolley, Linda, Jolley, Leslie. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKING, Amanda 01 January 2011 - 1
JOLLEY, Ian 03 May 1994 - 1
JOLLEY, Linda 03 May 1994 - 1
JOLLEY, Leslie 03 May 1994 06 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CS01 - N/A 06 July 2018
MR01 - N/A 22 May 2018
AA - Annual Accounts 21 May 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 22 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 May 2009
353 - Register of members 13 May 2009
AA - Annual Accounts 29 April 2009
363s - Annual Return 02 November 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 09 September 2007
363s - Annual Return 06 July 2007
287 - Change in situation or address of Registered Office 12 June 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 12 April 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 18 October 1999
225 - Change of Accounting Reference Date 05 June 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 02 October 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 09 July 1997
363s - Annual Return 08 June 1996
AA - Annual Accounts 12 March 1996
395 - Particulars of a mortgage or charge 05 December 1995
363s - Annual Return 22 May 1995
288 - N/A 09 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1995
287 - Change in situation or address of Registered Office 21 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1994
288 - N/A 08 May 1994
NEWINC - New incorporation documents 03 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2018 Outstanding

N/A

Mortgage debenture 27 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.