Background WavePink WaveYellow Wave

LSJ FINANCIAL CONSULTANTS LTD (08591896)

LSJ FINANCIAL CONSULTANTS LTD (08591896) is an active UK company. incorporated on 1 July 2013. with registered office in Brentwood. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. LSJ FINANCIAL CONSULTANTS LTD has been registered for 12 years. Current directors include DODD, Laura, DODD, Stephen John.

Company Number
08591896
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DODD, Laura, DODD, Stephen John
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSJ FINANCIAL CONSULTANTS LTD

LSJ FINANCIAL CONSULTANTS LTD is an active company incorporated on 1 July 2013 with the registered office located in Brentwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. LSJ FINANCIAL CONSULTANTS LTD was registered 12 years ago.(SIC: 66190)

Status

active

Active since 12 years ago

Company No

08591896

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 30/7

Overdue

2 years overdue

Last Filed

Made up to 31 July 2021 (4 years ago)
Submitted on 27 April 2022 (4 years ago)
Period: 1 August 2020 - 31 July 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2023
Period: 1 August 2021 - 30 July 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 July 2022 (3 years ago)
Submitted on 14 July 2022 (3 years ago)

Next Due

Due by 15 July 2023
For period ending 1 July 2023
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 20 September 2022To: 24 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 1 July 2013To: 20 September 2022
Timeline

6 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DODD, Laura

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born July 1961
Director
Appointed 01 Jul 2013

DODD, Stephen John

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1963
Director
Appointed 01 Jul 2013

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 01 Jul 2013
Resigned 01 Jul 2013

DODD, Laura

Resigned
27 Cambridge Park, LondonE11 2PU
Born July 1961
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2013

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2013

Persons with significant control

2

Mr Stephen John Dodd

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2016

Mrs Laura Dodd

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

29

Dissolved Compulsory Strike Off Suspended
11 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Incorporation Company
1 July 2013
NEWINCIncorporation