LL MANAGEMENT LTD

Company Documents

DateDescription
28/05/2528 May 2025 Statement of affairs

View Document

19/05/2519 May 2025 Registered office address changed from Ace House 22 Chester Road Sutton Coldfield B73 5DA England to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2025-05-19

View Document

14/05/2514 May 2025 Appointment of a voluntary liquidator

View Document

14/05/2514 May 2025 Resolutions

View Document

02/12/242 December 2024 Notification of Gholamresa Motakallemi as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Cessation of Mitchell Edward Barney as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Termination of appointment of Michael John Mahony as a secretary on 2024-12-02

View Document

24/11/2424 November 2024 Termination of appointment of Jake Daniel Keith Gladden as a director on 2024-11-14

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

15/07/2415 July 2024 Termination of appointment of Graham Martin as a director on 2024-06-03

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Appointment of Mr Gary Potts as a director on 2024-03-18

View Document

18/03/2418 March 2024 Appointment of Mr Gholamresa Motakallemi as a director on 2024-03-18

View Document

09/02/249 February 2024 Previous accounting period extended from 2023-07-31 to 2023-09-30

View Document

08/02/248 February 2024 Termination of appointment of Antonia Jane Kennedy as a director on 2024-01-03

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2022-05-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

18/07/2318 July 2023 Termination of appointment of Jon Alexander Moxon as a director on 2023-07-10

View Document

16/03/2316 March 2023 Appointment of Mr Jon Alexander Moxon as a director on 2023-03-14

View Document

16/03/2316 March 2023 Appointment of Mr Jake Daniel Keith Gladden as a director on 2023-03-15

View Document

15/03/2315 March 2023 Termination of appointment of Gurmail Singh Sidhu as a director on 2023-03-14

View Document

15/03/2315 March 2023 Termination of appointment of Michael Whitby as a director on 2023-03-13

View Document

15/03/2315 March 2023 Appointment of Miss Antonia Jane Kennedy as a director on 2023-03-14

View Document

15/03/2315 March 2023 Termination of appointment of Mitchell Edward Barney as a director on 2023-03-14

View Document

01/02/231 February 2023 Termination of appointment of Michael Patrick Neville as a director on 2023-02-01

View Document

07/10/227 October 2022 Termination of appointment of Dale Griffiths as a director on 2022-10-01

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Previous accounting period shortened from 2021-08-31 to 2021-07-31

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

18/02/2118 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE GRIFFITHS / 06/11/2020

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHONY

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / LORD MICHAEL WHITBY / 31/10/2020

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR DALE GRIFFITHS

View Document

03/11/203 November 2020 DIRECTOR APPOINTED LORD MICHAEL WHITBY

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR MICHAEL PATRICK NEVILLE

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR GURMAIL SINGH SIDHU

View Document

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

View Accounts

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR STUART SEXTON

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR MICHAEL JOHN MAHONY

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM OFFICE 1 MAHONYCO RETFORD ENTERPRISE CENTRE RANDALL WAY RETFORD ENGLAND DN22 7GR UNITED KINGDOM

View Document

22/08/1922 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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