JLLIVE LTD

Company Documents

DateDescription
22/01/2522 January 2025 Previous accounting period extended from 2024-10-31 to 2024-11-30

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Resolutions

View Document

05/12/245 December 2024 Appointment of Mr Alan Porter as a secretary on 2024-12-03

View Document

05/12/245 December 2024 Registered office address changed from Unit 6 Verda Park Wallingford Oxfordshire OX10 9SJ United Kingdom to 100 Cheapside London EC2V 6DT on 2024-12-05

View Document

05/12/245 December 2024 Notification of Sunbelt Rentals Limited as a person with significant control on 2024-12-03

View Document

05/12/245 December 2024 Cessation of Jack Linaker as a person with significant control on 2024-12-03

View Document

28/11/2428 November 2024 Termination of appointment of Philip Neil Mcmichael as a director on 2024-11-22

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

09/10/209 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information