LJKA LIMITED

6 St. Colme Street, Edinburgh, EH3 6AD
StatusACTIVE
Company No.SC438634
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 7 months, 1 day
JurisdictionScotland

SUMMARY

LJKA LIMITED is an active private limited company with number SC438634. It was incorporated 11 years, 7 months, 1 day ago, on 11 December 2012. The company address is 6 St. Colme Street, Edinburgh, EH3 6AD.



Company Fillings

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Change account reference date company current extended

Date: 21 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2014-03-31

Documents

View document PDF

Resolution

Date: 18 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2013

Action Date: 26 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-26

Capital : 120 GBP

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-08

Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2013

Action Date: 07 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-07

Officer name: Dr Lynn Margret Carragher

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morton Fraser Directors Limited

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Bell

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morton Fraser Secretaries Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Loudon Robertson

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Lynn Margret Carragher

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lister square (no. 147) LIMITED\certificate issued on 06/03/13

Documents

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA VENTURE LAB LIMITED

GUNAVIE HOUSE,BASINGSTOKE,RG23 7LW

Number:11444381
Status:ACTIVE
Category:Private Limited Company

BRIAN CURRIE PRINTERS LIMITED

81A EAST MAIN STREET,BROXBURN,EH52 5EE

Number:SC357169
Status:ACTIVE
Category:Private Limited Company

EMERALD FARM LIMITED

63 BRUNSWICK STREET,READING,RG1 6NY

Number:11594744
Status:ACTIVE
Category:Private Limited Company

JW TRANSPORT (UK) LIMITED

87 FLEMING MEAD,MITCHAM,CR4 3LZ

Number:08935618
Status:ACTIVE
Category:Private Limited Company

ROOT STRENGTH LTD

SUITE 70,BRISTOL,BS8 1ES

Number:11291422
Status:ACTIVE
Category:Private Limited Company

TELC REAL ESTATE LTD

SECOND FLOOR,BATH,BA1 2NT

Number:05453408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source