L & L TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

01/04/191 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT LEEK / 31/03/2018

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/06/1520 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEADBEATER / 03/09/2014

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, DIRECTOR JANET LEADBEATER

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDSEY ANDERSON

View Document

20/06/1520 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEEK / 03/09/2014

View Document

20/06/1520 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/06/1313 June 2013 SAIL ADDRESS CHANGED FROM: G12 GLOBE WORKS PENISTONE ROAD SHEFFIELD SOUTH YORKSHIRE S6 3AE

View Document

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MS LYNDSEY ANNE ANDERSON

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MRS JANET ELIZABETH LEADBEATER

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM G12 GLOBE WORKS PENISTONE ROAD SHEFFIELD SOUTH YORKSHIRE S6 3AE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/07/118 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/06/1023 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEEK / 11/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEADBEATER / 11/06/2010

View Document

22/03/1022 March 2010 CURREXT FROM 30/06/2010 TO 31/08/2010

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 24 CORNMILL FOLD BRADFORD WEST YORKSHIRE BD6 2HQ

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/095 August 2009 DIRECTOR APPOINTED ROBERT LEEK

View Document

11/06/0911 June 2009 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