LJM CONSULTANCY LTD
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1TA

Company number 05295749
Status Active
Incorporation Date 24 November 2004
Company Type Private Limited Company
Address UNIT 3 SHAW HOUSE WYCHBURY COURT, TWO WOODS LANE, BRIERLEY HILL, WEST MIDLANDS, DY5 1TA
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 10,000 . The most likely internet sites of LJM CONSULTANCY LTD are www.ljmconsultancy.co.uk, and www.ljm-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Ljm Consultancy Ltd is a Private Limited Company. The company registration number is 05295749. Ljm Consultancy Ltd has been working since 24 November 2004. The present status of the company is Active. The registered address of Ljm Consultancy Ltd is Unit 3 Shaw House Wychbury Court Two Woods Lane Brierley Hill West Midlands Dy5 1ta. . EARLE, Catherine is a Secretary of the company. EARLE, Catherine is a Director of the company. MARSHALL, Howard Cleveley is a Director of the company. Secretary BARNES, James has been resigned. Secretary GUEST, Graham Ronald has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BARNES, James has been resigned. Director GUEST, Graham Ronald has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
EARLE, Catherine
Appointed Date: 20 October 2008

Director
EARLE, Catherine
Appointed Date: 25 November 2004
69 years old

Director
MARSHALL, Howard Cleveley
Appointed Date: 03 April 2008
82 years old

Resigned Directors

Secretary
BARNES, James
Resigned: 20 October 2008
Appointed Date: 31 January 2008

Secretary
GUEST, Graham Ronald
Resigned: 31 January 2008
Appointed Date: 25 November 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 November 2004
Appointed Date: 24 November 2004

Director
BARNES, James
Resigned: 20 October 2008
Appointed Date: 31 January 2008
45 years old

Director
GUEST, Graham Ronald
Resigned: 31 January 2008
Appointed Date: 25 November 2004
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 November 2004
Appointed Date: 24 November 2004

Persons With Significant Control

Mr Howard Cleveley Marshall Bsc Msc
Notified on: 21 December 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Catherine Earle
Notified on: 21 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LJM CONSULTANCY LTD Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
24 Jun 2016
Total exemption full accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000

26 Aug 2015
Total exemption full accounts made up to 31 March 2015
30 Dec 2014
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10,000

...
... and 41 more events
22 Dec 2004
New director appointed
22 Dec 2004
New director appointed
26 Nov 2004
Secretary resigned
26 Nov 2004
Director resigned
24 Nov 2004
Incorporation