The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Evans, Keli
    Accountant born in September 1985
    Individual (12 offsprings)
    Officer
    2021-05-24 ~ now
    OF - Director → CIF 0
  • 2
    ILLI HOLDINGS LTD - now
    LJS FAMILY INVESTMENTS LIMITED - 2020-11-12
    BRABCO 1608 LIMITED - 2016-06-09
    108 Mere Grange, Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,882,426 GBP2024-05-31
    Person with significant control
    2016-10-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Parry, Kate Elizabeth
    Company Director born in July 1973
    Individual (7 offsprings)
    Officer
    2016-05-01 ~ 2016-11-01
    OF - Director → CIF 0
  • 2
    Griffiths, Craig
    Company Director born in September 1989
    Individual (4 offsprings)
    Officer
    2016-05-01 ~ 2021-05-24
    OF - Director → CIF 0
  • 3
    Spencer, Lee James
    Director born in January 1981
    Individual (4 offsprings)
    Officer
    2013-08-06 ~ 2016-09-19
    OF - Director → CIF 0
    Mr Lee James Spencer
    Born in January 1981
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-10-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Garcia Walker, Antonio
    Company Director born in November 1976
    Individual (10 offsprings)
    Officer
    2016-05-01 ~ 2016-07-25
    OF - Director → CIF 0
  • 5
    Hampton, Lisa
    Company Director born in December 1987
    Individual (1 offspring)
    Officer
    2016-05-01 ~ 2020-01-09
    OF - Director → CIF 0
parent relation
Company in focus

LJS CORPORATE PROJECTS LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
2,689 GBP2023-12-31
3,480 GBP2022-12-31
Fixed Assets - Investments
147,998 GBP2023-12-31
147,998 GBP2022-12-31
Fixed Assets
150,687 GBP2023-12-31
151,478 GBP2022-12-31
Debtors
3,214 GBP2023-12-31
10,900 GBP2022-12-31
Cash at bank and in hand
15,307 GBP2023-12-31
3,888 GBP2022-12-31
Current Assets
18,521 GBP2023-12-31
14,788 GBP2022-12-31
Creditors
Current
38,895 GBP2023-12-31
34,516 GBP2022-12-31
Net Current Assets/Liabilities
-20,374 GBP2023-12-31
-19,728 GBP2022-12-31
Total Assets Less Current Liabilities
130,313 GBP2023-12-31
131,750 GBP2022-12-31
Net Assets/Liabilities
130,302 GBP2023-12-31
131,222 GBP2022-12-31
Equity
Retained earnings (accumulated losses)
130,302 GBP2023-12-31
131,222 GBP2022-12-31
Equity
130,302 GBP2023-12-31
131,222 GBP2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
12022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
29,857 GBP2022-12-31
Computers
8,960 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
38,817 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
28,449 GBP2023-12-31
27,979 GBP2022-12-31
Computers
7,679 GBP2023-12-31
7,358 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
36,128 GBP2023-12-31
35,337 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
470 GBP2023-01-01 ~ 2023-12-31
Computers
321 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
791 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
1,408 GBP2023-12-31
1,878 GBP2022-12-31
Computers
1,281 GBP2023-12-31
1,602 GBP2022-12-31
Other Investments Other Than Loans
Cost valuation
147,998 GBP2022-12-31
Other Investments Other Than Loans
147,998 GBP2023-12-31
147,998 GBP2022-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
3,214 GBP2023-12-31
10,900 GBP2022-12-31
Other Taxation & Social Security Payable
Current
12,504 GBP2023-12-31
12,504 GBP2022-12-31
Other Creditors
Current
26,391 GBP2023-12-31
22,012 GBP2022-12-31

Related profiles found in government register
  • LJS CORPORATE PROJECTS LIMITED
    Info
    Registered number 08639378
    108 Mere Grange Leaside, St. Helens, Merseyside WA9 5GG
    Private Limited Company incorporated on 2013-08-06 (11 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-07
    CIF 0
  • LJS CORPORATE PROJECTS LIMITED
    S
    Registered number 08639378
    2nd Floor, Edward Pavilion, Albert Dock, Liverpool, Merseyside, England, L3 4AF
    ENGLAND AND WALES
    CIF 1
  • LJS CORPORATE PROJECTS LIMITED
    S
    Registered number 08639378
    2nd Floor, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    288,705 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MODA MAFIA LIMITED - 2016-08-31
    Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-06-08 ~ dissolved
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    C/o Ljs Accounting Services (uk) Ltd Unit 5, 1st Floor, 24 Derby Road, Liverpool, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,192,213 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,775 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    Connect Business Village, C/o Ljs Accounting 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-10-07 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    YSS COMMERCIAL LTD - 2014-12-02
    Alexandra Business Park, Prescot Road, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,801 GBP2023-12-31
    Person with significant control
    2017-04-06 ~ 2020-04-24
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-02 ~ 2015-02-14
    CIF 1 - Director → ME
  • 3
    Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    138,486 GBP2023-12-31
    Person with significant control
    2016-07-10 ~ 2020-01-25
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.