LJ RESEARCH LIMITED
Overview
| Company Name | LJ RESEARCH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC182062 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LJ RESEARCH LIMITED?
- Market research and public opinion polling (73200) / Professional, scientific and technical activities
Where is LJ RESEARCH LIMITED located?
| Registered Office Address | C/O Str Global Ltd 93 George Street EH2 3ES Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LJ RESEARCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYNN JONES RESEARCH LIMITED | Mar 19, 1998 | Mar 19, 1998 |
| PIRAL LIMITED | Jan 13, 1998 | Jan 13, 1998 |
What are the latest accounts for LJ RESEARCH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for LJ RESEARCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Director's details changed for Robin Jack Rossman on Oct 14, 2021 | 2 pages | CH01 | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Director's details changed for Mrs Amanda Watts Hite on Sep 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Scott Wheeler on Jan 12, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Florance on Jan 04, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Director's details changed for Robin Jack Rossman on Jul 21, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Scott Wheeler on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Notification of Str Global Limited as a person with significant control on Jun 09, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Randell Allen Smith as a person with significant control on Jun 09, 2016 | 1 pages | PSC07 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Andrew Florance as a director on Oct 22, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Scott Wheeler as a director on Oct 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Randall Winkle as a director on Oct 22, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Registered office address changed from 26 Alva Street Edinburgh EH2 4PY to C/O Str Global Ltd 93 George Street Edinburgh EH2 3ES on Jun 12, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LJ RESEARCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLORANCE, Andrew | Director | L Street 20005 Nw 1331 Washington Dc United States | United States | American | 263776070001 | |||||
| HITE, Amanda Watts | Director | East Main Street Hendersonville 37075 Tennessee 735 United States | United States | American | 165981460002 | |||||
| ROSSMANN, Robin Jack | Director | C/O Str Global Limited 110 Southwark Street SE1 0TA London Blue Fin Building England | United Kingdom | British | 209323110002 | |||||
| WHEELER, Scott | Director | L Street 20005 Nw 1331 Washington Dc United States | United States | American | 263776060002 | |||||
| JONES, Rupert Norman Victor | Secretary | Knights Way GU34 1PJ Alton 19 Hampshire England | British | 97996610001 | ||||||
| LECKIE, Susan Ann | Secretary | 33 Thorburn Road EH13 0BH Edinburgh | British | 37329150001 | ||||||
| TEMPLE, Euan Malcolm Forbes | Secretary | 3 Lammas Gardens East Bridgford NG13 8LQ Nottingham Nottinghamshire | British | 74506930005 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| HUMPHRIES, Christopher Anthony | Director | Flat 3 Beaufort House 40 Beaufort Street SW3 5AD London | British | 62321870002 | ||||||
| JONES, Lynn Jean | Director | Knights Way GU34 1PJ Alton 19 Hampshire England | Scotland | British | 57771420001 | |||||
| LECKIE, Susan Ann | Director | 33 Thorburn Road EH13 0BH Edinburgh | British | 37329150001 | ||||||
| MORGAN, Sean William | Director | Alva Street EH2 4PY Edinburgh 26 Scotland | Scotland | British | 159052050001 | |||||
| WINKLE, Elizabeth Randall | Director | C/O Str Global Limited 110 Southwark Street SE1 0TA London Blue Fin Building England | United States | American | 209328710001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of LJ RESEARCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Randell Allen Smith | Jun 09, 2016 | Blue Fin Building 110 Southwark Street SE1 0TA London Blue Fin Building United Kingdom | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Str Global Limited | Jun 09, 2016 | 110 Southwark Street SE1 0TA London Blue Fin Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0