LL MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Statement of affairs |
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 |
14/05/2514 May 2025 | Appointment of a voluntary liquidator |
14/05/2514 May 2025 | Resolutions |
02/12/242 December 2024 | Notification of Gholamresa Motakallemi as a person with significant control on 2024-12-02 |
02/12/242 December 2024 | Cessation of Mitchell Edward Barney as a person with significant control on 2024-12-02 |
02/12/242 December 2024 | Termination of appointment of Michael John Mahony as a secretary on 2024-12-02 |
24/11/2424 November 2024 | Termination of appointment of Jake Daniel Keith Gladden as a director on 2024-11-14 |
14/08/2414 August 2024 | Confirmation statement made on 2024-06-30 with no updates |
15/07/2415 July 2024 | Termination of appointment of Graham Martin as a director on 2024-06-03 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
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 |
08/02/248 February 2024 | Termination of appointment of Antonia Jane Kennedy as a director on 2024-01-03 |
25/01/2425 January 2024 | Statement of capital following an allotment of shares on 2022-05-18 |
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 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
18/07/2318 July 2023 | Termination of appointment of Jon Alexander Moxon as a director on 2023-07-10 |
16/03/2316 March 2023 | Appointment of Mr Jon Alexander Moxon as a director on 2023-03-14 |
16/03/2316 March 2023 | Appointment of Mr Jake Daniel Keith Gladden as a director on 2023-03-15 |
15/03/2315 March 2023 | Termination of appointment of Gurmail Singh Sidhu as a director on 2023-03-14 |
15/03/2315 March 2023 | Termination of appointment of Michael Whitby as a director on 2023-03-13 |
15/03/2315 March 2023 | Appointment of Miss Antonia Jane Kennedy as a director on 2023-03-14 |
15/03/2315 March 2023 | Termination of appointment of Mitchell Edward Barney as a director on 2023-03-14 |
01/02/231 February 2023 | Termination of appointment of Michael Patrick Neville as a director on 2023-02-01 |
07/10/227 October 2022 | Termination of appointment of Dale Griffiths as a director on 2022-10-01 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-07-31 |
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 |
10/11/2110 November 2021 | Statement of capital following an allotment of shares on 2021-11-08 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
18/02/2118 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE GRIFFITHS / 06/11/2020 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
03/11/203 November 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHONY |
03/11/203 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LORD MICHAEL WHITBY / 31/10/2020 |
03/11/203 November 2020 | DIRECTOR APPOINTED MR DALE GRIFFITHS |
03/11/203 November 2020 | DIRECTOR APPOINTED LORD MICHAEL WHITBY |
03/11/203 November 2020 | DIRECTOR APPOINTED MR MICHAEL PATRICK NEVILLE |
03/11/203 November 2020 | DIRECTOR APPOINTED MR GURMAIL SINGH SIDHU |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/07/2014 July 2020 | APPOINTMENT TERMINATED, DIRECTOR STUART SEXTON |
29/06/2029 June 2020 | DIRECTOR APPOINTED MR MICHAEL JOHN MAHONY |
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 |
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