Company NameLJSI Limited
Company StatusDissolved
Company Number05057106
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew McKee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Gartons Road
Glasgow
Lanarkshire
G21 3HY
Scotland
Secretary NameAudrey Maud McKee
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Gartons Road
Glasgow
G21 3HY
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressFirst Floor Crosspoint House 28
Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

90 at £1Andrew Mckee
90.00%
Ordinary
10 at £1Audrey Maud Mckee
10.00%
Ordinary

Financials

Year2014
Net Worth£16,072
Cash£46,965
Current Liabilities£36,912

Accounts

Latest Accounts28 February 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

10 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
9 December 2011Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 9 December 2011 (2 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Andrew Mckee on 26 February 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 March 2009Return made up to 26/02/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 March 2008Return made up to 26/02/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 April 2007Return made up to 26/02/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 March 2006Registered office changed on 13/03/06 from: richardson watson & co mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
13 March 2006Return made up to 26/02/06; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 1ST floor 306-308 london road croydon surrey CR0 2TJ (1 page)
3 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
21 March 2005Return made up to 26/02/05; full list of members (2 pages)
28 April 2004Ad 26/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2004Registered office changed on 03/04/04 from: a m rana & co 1ST floor 306-308 london road croydon CR0 2TJ (1 page)
3 April 2004New director appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 March 2004Secretary resigned (1 page)
26 February 2004Incorporation (6 pages)