LEJOG LIMITED
LIVERPOOL PBTM 4 LIMITED LEJOG LIMITED

Hellopages » Merseyside » Liverpool » L3 4AA

Company number 03932436
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address SUITE 37, THE COLONNADES ALBERT DOCK, LIVERPOOL, MERSEYSIDE, L3 4AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of LEJOG LIMITED are www.lejog.co.uk, and www.lejog.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.6 miles; to Port Sunlight Rail Station is 3.5 miles; to Kirkby Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lejog Limited is a Private Limited Company. The company registration number is 03932436. Lejog Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Lejog Limited is Suite 37 The Colonnades Albert Dock Liverpool Merseyside L3 4aa. . JOHNSON, Gary is a Secretary of the company. JOHNSON-TREHERNE, Peter Miles is a Secretary of the company. JOHNSON-TREHERNE, Peter Miles is a Director of the company. LEECH, Allan James is a Director of the company. Secretary CUSHION, Peter has been resigned. Secretary TREHERNE, Peter has been resigned. Secretary WYLLIE, Victoria Claire has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRADSHAW, Robert Pryce has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WESTGATE, Dudley Charles Salmon has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOHNSON, Gary
Appointed Date: 07 May 2012

Secretary
JOHNSON-TREHERNE, Peter Miles
Appointed Date: 28 August 2010

Director
JOHNSON-TREHERNE, Peter Miles
Appointed Date: 22 March 2001
54 years old

Director
LEECH, Allan James
Appointed Date: 26 January 2011
52 years old

Resigned Directors

Secretary
CUSHION, Peter
Resigned: 27 August 2010
Appointed Date: 11 December 2002

Secretary
TREHERNE, Peter
Resigned: 11 December 2002
Appointed Date: 24 February 2000

Secretary
WYLLIE, Victoria Claire
Resigned: 07 May 2012
Appointed Date: 16 September 2010

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Director
BRADSHAW, Robert Pryce
Resigned: 08 March 2002
Appointed Date: 24 February 2000
75 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 February 2000
Appointed Date: 24 February 2000
35 years old

Director
WESTGATE, Dudley Charles Salmon
Resigned: 26 January 2011
Appointed Date: 08 March 2002
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Persons With Significant Control

Mr Peter Miles Johnson-Treherne
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Allan James Leech
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

LEJOG LIMITED Events

24 Mar 2017
Confirmation statement made on 24 February 2017 with updates
02 Jun 2016
Accounts for a dormant company made up to 31 January 2016
15 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

01 May 2015
Accounts for a dormant company made up to 31 January 2015
26 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2

...
... and 52 more events
10 Apr 2000
Director resigned
10 Apr 2000
New director appointed
10 Apr 2000
New secretary appointed
10 Apr 2000
Registered office changed on 10/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
24 Feb 2000
Incorporation