Lji (Mpg) Ltd was registered on 19 December 1997 and has its registered office in Worcestershire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. Lji (Mpg) Ltd has 4 directors listed as Cank, Neil William, Hooper, Toby, Little John, Gary Nicholas, Williams, Alison in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANK, Neil William | 01 May 2004 | 09 April 2010 | 1 |
HOOPER, Toby | 19 December 1997 | 06 March 1998 | 1 |
LITTLE JOHN, Gary Nicholas | 19 December 1997 | 23 June 2011 | 1 |
WILLIAMS, Alison | 19 December 1997 | 14 September 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 February 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 10 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 23 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 July 2013 | |
2.24B - N/A | 24 July 2013 | |
2.34B - N/A | 02 July 2013 | |
AD01 - Change of registered office address | 03 June 2013 | |
2.24B - N/A | 15 February 2013 | |
2.23B - N/A | 17 September 2012 | |
2.17B - N/A | 21 August 2012 | |
2.16B - N/A | 16 August 2012 | |
2.12B - N/A | 16 August 2012 | |
AD01 - Change of registered office address | 13 August 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AA01 - Change of accounting reference date | 27 September 2011 | |
AA01 - Change of accounting reference date | 27 September 2011 | |
TM01 - Termination of appointment of director | 05 July 2011 | |
AR01 - Annual Return | 13 January 2011 | |
CH03 - Change of particulars for secretary | 13 January 2011 | |
CH01 - Change of particulars for director | 13 January 2011 | |
AA - Annual Accounts | 14 June 2010 | |
TM01 - Termination of appointment of director | 30 April 2010 | |
MISC - Miscellaneous document | 10 February 2010 | |
RESOLUTIONS - N/A | 04 February 2010 | |
RESOLUTIONS - N/A | 04 February 2010 | |
SH01 - Return of Allotment of shares | 04 February 2010 | |
SH08 - Notice of name or other designation of class of shares | 04 February 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
SH03 - Return of purchase of own shares | 14 January 2010 | |
RESOLUTIONS - N/A | 01 June 2009 | |
169 - Return by a company purchasing its own shares | 01 June 2009 | |
AA - Annual Accounts | 19 May 2009 | |
287 - Change in situation or address of Registered Office | 01 April 2009 | |
363a - Annual Return | 09 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2009 | |
AA - Annual Accounts | 11 July 2008 | |
363a - Annual Return | 08 February 2008 | |
RESOLUTIONS - N/A | 19 September 2007 | |
RESOLUTIONS - N/A | 19 September 2007 | |
RESOLUTIONS - N/A | 19 September 2007 | |
AA - Annual Accounts | 19 September 2007 | |
363s - Annual Return | 19 February 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
287 - Change in situation or address of Registered Office | 23 October 2006 | |
MEM/ARTS - N/A | 20 October 2006 | |
CERTNM - Change of name certificate | 09 October 2006 | |
AA - Annual Accounts | 21 September 2006 | |
363s - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 18 March 2005 | |
287 - Change in situation or address of Registered Office | 03 December 2004 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 08 September 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 15 October 2002 | |
RESOLUTIONS - N/A | 30 May 2002 | |
RESOLUTIONS - N/A | 30 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2002 | |
363s - Annual Return | 07 February 2002 | |
AA - Annual Accounts | 14 August 2001 | |
395 - Particulars of a mortgage or charge | 16 February 2001 | |
363s - Annual Return | 01 February 2001 | |
AA - Annual Accounts | 21 June 2000 | |
363s - Annual Return | 10 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 1999 | |
AA - Annual Accounts | 04 June 1999 | |
363s - Annual Return | 03 March 1999 | |
288b - Notice of resignation of directors or secretaries | 11 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 1998 | |
288b - Notice of resignation of directors or secretaries | 08 January 1998 | |
288b - Notice of resignation of directors or secretaries | 02 January 1998 | |
NEWINC - New incorporation documents | 19 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 February 2001 | Outstanding |
N/A |