LL SHELL LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021 Statement of capital on 2021-12-21

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

01/10/191 October 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAULO SALLES VASQUES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY ZOE HERRON

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MR CARLOS HUMBERTO CARDENAS STERLING

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 SECRETARY APPOINTED MISS ZOE MICHELLE HERRON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR DANIEL ERNEST HENRI JULIEN

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR PAULO CESAR SALLES VASQUES

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MRS LEIGH PATRICE RYAN

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR OLIVIER CLAUDE JEAN RIGAUDY

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRUCATO

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS DRACUP

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/10/166 October 2016 ARTICLES OF ASSOCIATION

View Document

04/10/164 October 2016 ADOPT ARTICLES 16/09/2016

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL TEESDALE

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS PROVENZANO

View Document

20/06/1220 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/08/111 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DRACUP / 19/06/2010

View Document

02/07/102 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 AUDITOR'S RESIGNATION

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/09/0812 September 2008 RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JEFFREY CHARLES GRACE LOGGED FORM

View Document

27/06/0827 June 2008 SECRETARY APPOINTED PAUL JOHN TEESDALE

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: SWALLOW HOUSE 11-21 NORTHDOWN STREET LONDON N1 9BN

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 APP DIR 09/12/04

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0312 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0312 September 2003 ACC. REF. DATE EXTENDED FROM 30/12/03 TO 31/12/03

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 COMPANY NAME CHANGED LANGUAGE LINE LIMITED CERTIFICATE ISSUED ON 01/09/03

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 AUDITOR'S RESIGNATION

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0125 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 ALTER MEM AND ARTS 26/04/99

View Document

18/05/9918 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/04/99

View Document

18/05/9918 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 ALTER MEM AND ARTS 10/03/99

View Document

26/04/9926 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9922 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 £ NC 1000/94500 28/12/96

View Document

05/11/985 November 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 18 VICTORIA PARK SQUARE BETHNAL GREEN LONDON E2 9PF

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

02/06/962 June 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 SECRETARY RESIGNED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 NEW SECRETARY APPOINTED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 COMPANY NAME CHANGED LANGUAGE LINE INTERPRETING SERVI CE LIMITED CERTIFICATE ISSUED ON 31/05/94

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9318 November 1993 ARTICLES OF ASSOCIATION

View Document

27/10/9327 October 1993 ALTER MEM AND ARTS 27/09/93

View Document

27/08/9327 August 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/10

View Document

24/08/9324 August 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 EXEMPTION FROM APPOINTING AUDITORS 30/06/92

View Document

18/05/9318 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

09/03/939 March 1993 COMPANY NAME CHANGED COMMUNICATION AND LANGUAGE LINE INTERPRETING GUILD LIMITED CERTIFICATE ISSUED ON 10/03/93

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

07/07/917 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company