Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
LJ MT LLP
LJ MT LLP is a dissolved company incorporated on 22 December 2011 with the registered office located in London, Greater London. LJ MT LLP was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 January 2019
(6 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
OC371049
Limited liability partnership
Age
13 years
Incorporated
22 December 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about LJ MT LLP
Contact
Address
10 Old Burlington Street
London
W1S 3AG
England
Same address for the past
7 years
Companies in W1S 3AG
Telephone
Unreported
Email
Unreported
Website
Ljmt.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mr Edward Lawson Johnston
British • Lives in UK • Born in Sep 1979
Spada Holdings Limited
Jonathan Richard Elkington
British • Lives in UK • Born in Oct 1978
Mr Elliot Paul Shave
British • Lives in England • Born in Aug 1971
Pavenham Limited
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
71 Oxford Gardens (Management Company) Limited
Jonathan Richard Elkington is a mutual person.
Active
Residential And Hotels International Limited
Andrew Charles Williams is a mutual person.
Active
Hurstmere Investments Limited
Andrew Charles Williams is a mutual person.
Active
Green Room Brands Limited
Andrew Charles Williams is a mutual person.
Active
Manington Limited
Jonathan Richard Elkington is a mutual person.
Active
Stardollar Limited
Jonathan Richard Elkington is a mutual person.
Active
Maxwell Investments 2 LLP
Jonathan Richard Elkington is a mutual person.
Active
Maxwell Investments 1 LLP
Jonathan Richard Elkington is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
£3.5K
Increased by £1.81K (+107%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£189.82K
Decreased by £214.28K (-53%)
Total Liabilities
-£189.82K
Decreased by £214.28K (-53%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 22 Jan 2019
Voluntary Gazette Notice
6 Years Ago on 6 Nov 2018
Application To Strike Off
6 Years Ago on 26 Oct 2018
Registered Address Changed
7 Years Ago on 11 Jul 2018
Mr Elliot Paul Shave Details Changed
7 Years Ago on 11 Jul 2018
Full Accounts Submitted
7 Years Ago on 3 Jan 2018
Confirmation Submitted
7 Years Ago on 12 Dec 2017
Confirmation Submitted
8 Years Ago on 16 Dec 2016
Small Accounts Submitted
9 Years Ago on 7 Sep 2016
Spada Consulting Limited Resigned
9 Years Ago on 4 Jan 2016
Get Alerts
Get Credit Report
Discover LJ MT LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Jan 2019
First Gazette notice for voluntary strike-off
Submitted on 6 Nov 2018
Application to strike the limited liability partnership off the register
Submitted on 26 Oct 2018
Member's details changed for Mr Elliot Paul Shave on 11 July 2018
Submitted on 11 Jul 2018
Registered office address changed from 9 Clifford Street London W1S 2FT to 10 Old Burlington Street London W1S 3AG on 11 July 2018
Submitted on 11 Jul 2018
Total exemption full accounts made up to 31 March 2017
Submitted on 3 Jan 2018
Confirmation statement made on 12 December 2017 with no updates
Submitted on 12 Dec 2017
Confirmation statement made on 16 December 2016 with updates
Submitted on 16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
Submitted on 7 Sep 2016
Appointment of Spada Holdings Limited as a member on 4 January 2016
Submitted on 4 May 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs