LL APPLEGROVE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Statement of affairs |
27/05/2527 May 2025 | Registered office address changed from Ace House 22 Chester Road Sutton Coldfield B73 5DA England to C/O Quantuma Advisory Ltd, 7th Floor, 20 st Andrew Street London EC4A 3AG on 2025-05-27 |
27/05/2527 May 2025 | Establishment of creditors or liquidation committee |
14/05/2514 May 2025 | Resolutions |
14/05/2514 May 2025 | Appointment of a voluntary liquidator |
23/01/2523 January 2025 | Notification of Gholamresa Motakallemi as a person with significant control on 2024-12-02 |
23/01/2523 January 2025 | Cessation of Mitchell Edward Barney as a person with significant control on 2024-12-02 |
24/11/2424 November 2024 | Termination of appointment of Jake Daniel Keith Gladden as a director on 2024-11-10 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
18/03/2418 March 2024 | Appointment of Mr Gary Potts as a director on 2024-03-18 |
18/03/2418 March 2024 | Appointment of Mr Gholamresa Motakallemi as a director on 2024-03-18 |
09/02/249 February 2024 | Previous accounting period extended from 2023-07-31 to 2023-09-30 |
03/02/243 February 2024 | Termination of appointment of Antonia Jane Kennedy as a director on 2024-01-03 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-07-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with updates |
18/04/2318 April 2023 | Appointment of Ll Management Ltd as a director on 2023-04-18 |
16/03/2316 March 2023 | Termination of appointment of Mitchell Edward Barney as a director on 2023-03-15 |
16/03/2316 March 2023 | Termination of appointment of Jamie Strong as a director on 2023-03-15 |
16/03/2316 March 2023 | Appointment of Mr Jake Daniel Keith Gladden as a director on 2023-03-15 |
16/03/2316 March 2023 | Appointment of Ms Antonia Jane Kennedy as a director on 2023-03-15 |
09/01/239 January 2023 | Appointment of Mr Jamie Strong as a director on 2023-01-09 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/05/2211 May 2022 | Previous accounting period shortened from 2021-08-31 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/04/2120 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES |
12/01/2112 January 2021 | CESSATION OF MITCHELL EDWARD BARNEY AS A PSC |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
12/01/2112 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MAHONY |
13/09/2013 September 2020 | COMPANY NAME CHANGED LUV BRANDING LTD CERTIFICATE ISSUED ON 13/09/20 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
11/09/2011 September 2020 | REGISTERED OFFICE CHANGED ON 11/09/2020 FROM OFFICE 1 MAHONYCO RETFORD ENTERPRISE CENTRE RANDALL WAY RETFORD ENGLAND DN22 7GR UNITED KINGDOM |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/07/2014 July 2020 | APPOINTMENT TERMINATED, DIRECTOR STUART SEXTON |
14/07/2014 July 2020 | DIRECTOR APPOINTED MR MICHAEL JOHN MAHONY |
22/08/1922 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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