Company NameLj Skye Limited
Company StatusDissolved
Company Number05438831
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesCM Group Services Limited and CM Skye Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert James Stanley Burton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(2 months, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameMr Mark Veale
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2015(9 years, 12 months after company formation)
Appointment Duration3 years, 11 months (closed 26 March 2019)
RoleClient Services Director
Country of ResidenceIsle Of Man
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameMr Robert James Stanley Burton
StatusClosed
Appointed22 April 2015(9 years, 12 months after company formation)
Appointment Duration3 years, 11 months (closed 26 March 2019)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameMr Clive Ronald Needham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 22 April 2015)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressWatersmeet
Westfield Drive
Ramsey
Isle Of Man
IM8 3ER
Secretary NamePeter Joughin Cannell
NationalityBritish
StatusResigned
Appointed07 July 2005(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 February 2006)
RoleChartered Secretary
Correspondence AddressCrosh Beg
Ballacross
Ramsey
IM7 3HG
Director NameClaudia Gunter
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2007)
RoleCompany Director
Correspondence Address10 Penwith Road
London
SW18 4QF
Director NameMiss Jennifer Louise Duncan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address1 Hawthorn Close
Birchill
Onchan
Isle Of Man
IM3 3HL
Secretary NameMiss Jennifer Louise Duncan
NationalityBritish
StatusResigned
Appointed26 June 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address1 Hawthorn Close
Birchill
Onchan
Isle Of Man
IM3 3HL
Secretary NameMr Clive Ronald Needham
NationalityBritish
StatusResigned
Appointed19 March 2009(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 April 2015)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressWatersmeet
Westfield Drive
Ramsey
Isle Of Man
IM8 3ER
Director NamePark Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address2 Water Street
Ramsey
Isle Of Man
IM8 1JP
Secretary NameStone Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address2 Water Street
Ramsey
Isle Of Man
IM8 1JP
Secretary NameStone Limited (Corporation)
StatusResigned
Appointed22 February 2006(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2007)
Correspondence AddressCommerce House
1 Bowring Road
Ramsey
Isle Of Man
IM8 2LQ

Location

Registered Address10 Old Burlington Street
London
W1S 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Lj Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 May 2017Second filing of Confirmation Statement dated 28/04/2017 (5 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 23/05/2017.
(6 pages)
3 May 2017Register inspection address has been changed from 9 Clifford Street London W1S 2FT England to 9 Clifford Street London W1S 2FT (1 page)
3 May 2017Register inspection address has been changed from Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA United Kingdom to 9 Clifford Street London W1S 2FT (1 page)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 June 2016Director's details changed for Mr Mark Veale on 26 May 2016 (2 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(6 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 May 2015Register(s) moved to registered inspection location Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page)
18 May 2015Register inspection address has been changed to Mka House 2nd Floor 36 King Street Maidenhead Berkshire SL6 1NA (1 page)
6 May 2015Director's details changed for Mr Robert James Stanley Burton on 23 April 2015 (2 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Secretary's details changed for Mr Robert James Stanley Burton on 23 April 2015 (1 page)
28 April 2015Appointment of Mr Mark Veale as a director on 22 April 2015 (2 pages)
28 April 2015Termination of appointment of Clive Ronald Needham as a director on 22 April 2015 (1 page)
28 April 2015Appointment of Mr Robert James Stanley Burton as a secretary on 22 April 2015 (2 pages)
28 April 2015Termination of appointment of Clive Ronald Needham as a secretary on 22 April 2015 (1 page)
17 December 2014Registered office address changed from 39-40 St James Place London SW1A 1NS to 9 Clifford Street London W1S 2FT on 17 December 2014 (1 page)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
19 March 2013Company name changed cm skye LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 April 2010Director's details changed for Robert James Stanley Burton on 28 April 2010 (2 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 July 2009Company name changed cm group services LIMITED\certificate issued on 03/07/09 (2 pages)
29 April 2009Appointment terminated secretary jennifer duncan (1 page)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
5 April 2009Secretary appointed clive ronald needham (2 pages)
5 April 2009Appointment terminated director jennifer duncan (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 May 2008Appointment terminated director claudia gunter (1 page)
9 May 2008Return made up to 28/04/08; full list of members (4 pages)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 July 2007New secretary appointed;new director appointed (2 pages)
6 July 2007Secretary resigned (1 page)
15 June 2007Secretary's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Return made up to 28/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 May 2006Return made up to 28/04/06; full list of members (7 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (2 pages)
25 November 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005New secretary appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Secretary resigned (1 page)
27 May 2005Registered office changed on 27/05/05 from: 30/40 st james place london SW1A 1NS (1 page)
26 May 2005Registered office changed on 26/05/05 from: the quadrant, 118 london road kingston surrey KT2 6QJ (1 page)
25 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
28 April 2005Incorporation (20 pages)