Company NameLijaro Services Limited
DirectorStephen Irvine
Company StatusActive
Company Number07536318
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Previous NameLijaro Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Stephen Irvine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address31 Maddox Street
London
W1S 2PB
Secretary NameMrs Jennifer Irvine
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address31 Maddox Street
London
W1S 2PB

Location

Registered Address31 Maddox Street
London
W1S 2PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Stephen Irvine
100.00%
Ordinary

Financials

Year2014
Net Worth£1,309,282
Cash£1,350,090
Current Liabilities£40,808

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
25 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
7 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
21 January 2022Secretary's details changed for Mrs Jennifer Irvine on 21 January 2022 (1 page)
21 January 2022Director's details changed for Mr Stephen Irvine on 21 January 2022 (2 pages)
23 June 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
16 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
11 January 2021Change of details for Mr Stephen Irvine as a person with significant control on 1 January 2020 (2 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
3 March 2020Registered office address changed from Kings Copse Waverley Drive Virginia Water GU25 4PZ to 31 Maddox Street London W1S 2PB on 3 March 2020 (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with updates (3 pages)
20 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
(3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
16 May 2018Micro company accounts made up to 30 June 2017 (6 pages)
6 March 2018Confirmation statement made on 21 February 2018 with updates (3 pages)
1 December 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 December 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 November 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
28 November 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
22 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
23 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 March 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
5 March 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 May 2012Director's details changed for Mr Stephen Irvine on 31 December 2011 (2 pages)
6 May 2012Director's details changed for Mr Stephen Irvine on 31 December 2011 (2 pages)
21 February 2011Incorporation (25 pages)
21 February 2011Incorporation (25 pages)