LLAMA GROUP LIMITED

Company Documents

DateDescription
05/10/245 October 2024 Liquidators' statement of receipts and payments to 2024-08-09

View Document

04/10/244 October 2024 Satisfaction of charge 053596310001 in full

View Document

21/08/2321 August 2023 Statement of affairs

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Registered office address changed from The Old Stables Capesthorne Hall Siddington, Nr Alderley Edge Cheshire SK11 9JY United Kingdom to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans AL1 3rd on 2023-08-21

View Document

21/08/2321 August 2023 Appointment of a voluntary liquidator

View Document

21/08/2321 August 2023 Resolutions

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

04/10/224 October 2022 Registration of charge 053596310001, created on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY GAVIN DIXON

View Document

12/09/1912 September 2019 SECRETARY APPOINTED MR ANDREW BUTLER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 DIRECTOR APPOINTED MR DEAN HAYES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR ADAM BENJAMIN HOWARD JOHN

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR GAVIN ALEXANDER DIXON

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY REBECCA BUSH

View Document

04/04/184 April 2018 COMPANY NAME CHANGED LLAMA PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER / 17/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW BUTLER / 17/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JANE ALISON BUTLER / 17/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ALISON BUTLER / 17/10/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 3 NORTHUMBERLAND BUILDINGS BATH SOMERSET BA1 2JB

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 29 GAY STREET BATH BA1 2NT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MS JANE ALISON BUTLER

View Document

27/03/1227 March 2012 27/03/12 STATEMENT OF CAPITAL GBP 2

View Document

23/03/1223 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER / 01/10/2009

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 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