LLD REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Administrator's progress report |
12/04/2512 April 2025 | Notice of order removing administrator from office |
12/04/2512 April 2025 | Notice of appointment of a replacement or additional administrator |
14/02/2514 February 2025 | Administrator's progress report |
14/02/2514 February 2025 | Administrator's progress report |
10/12/2410 December 2024 | Notice of extension of period of Administration |
12/04/2412 April 2024 | Notice of deemed approval of proposals |
23/03/2423 March 2024 | Statement of administrator's proposal |
15/03/2415 March 2024 | Statement of affairs with form AM02SOA/AM02SOC |
13/02/2413 February 2024 | Change of name notice |
13/02/2413 February 2024 | Certificate of change of name |
24/01/2424 January 2024 | Appointment of an administrator |
24/01/2424 January 2024 | Registered office address changed from C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP England to Mha Macintyre Hudson, 6th Floor 2 London Wall London EC2Y 5AU on 2024-01-24 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
31/05/2331 May 2023 | Notification of London Legal Holdings Ltd as a person with significant control on 2023-05-25 |
31/05/2331 May 2023 | Cessation of Raymond Nicholas Lawson as a person with significant control on 2023-05-25 |
31/05/2331 May 2023 | Cessation of Mark Edward Sprules as a person with significant control on 2023-05-25 |
23/01/2323 January 2023 | Appointment of Mr Graham Skeats Jackson as a director on 2022-08-06 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR TERENCE CHESNEY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHESNEY / 23/10/2017 |
23/10/1723 October 2017 | PREVEXT FROM 31/01/2017 TO 31/03/2017 |
09/04/179 April 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/01/1628 January 2016 | 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