LLAMA LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 APPLICATION FOR STRIKING-OFF

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/05/1722 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/02/1628 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

28/02/1628 February 2016 SAIL ADDRESS CHANGED FROM: 2 BARTON HILL FARM COTTAGE HEADBOURNE WORTHY WINCHESTER HAMPSHIRE UNITED KINGDOM

View Document

28/02/1628 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARLENE LEESON / 11/06/2015

View Document

28/02/1628 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS LEESON / 11/06/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM UNIT 1(A) FACTORY 2 PHOENIX PARK CHICKENHALL LANE EASTLEIGH HAMPSHIRE SO50 6PQ ENGLAND

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 4 JERMYNS LANE AMPFIELD ROMSEY HAMPSHIRE SO51 0QA

View Document

05/03/155 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1328 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARLENE LEESON / 23/01/2012

View Document

28/02/1228 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

28/02/1228 February 2012 SAIL ADDRESS CREATED

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS LEESON / 23/01/2012

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM FLAT 2 36 ROMSEY ROAD WINCHESTER HAMPSHIRE SO22 5DL UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM LAUNDRY COTTAGE, BEDFIELD LANE HEADBOURNE WORTHY WINCHESTER HAMPSHIRE SO23 7JH

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 30/04/10 STATEMENT OF CAPITAL GBP 2

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS LEESON / 24/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 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