LLD REALISATIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAdministrator's progress report

View Document

12/04/2512 April 2025 Notice of order removing administrator from office

View Document

12/04/2512 April 2025 Notice of appointment of a replacement or additional administrator

View Document

14/02/2514 February 2025 Administrator's progress report

View Document

14/02/2514 February 2025 Administrator's progress report

View Document

10/12/2410 December 2024 Notice of extension of period of Administration

View Document

12/04/2412 April 2024 Notice of deemed approval of proposals

View Document

23/03/2423 March 2024 Statement of administrator's proposal

View Document

15/03/2415 March 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

13/02/2413 February 2024 Change of name notice

View Document

13/02/2413 February 2024 Certificate of change of name

View Document

24/01/2424 January 2024 Appointment of an administrator

View Document

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

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Notification of London Legal Holdings Ltd as a person with significant control on 2023-05-25

View Document

31/05/2331 May 2023 Cessation of Raymond Nicholas Lawson as a person with significant control on 2023-05-25

View Document

31/05/2331 May 2023 Cessation of Mark Edward Sprules as a person with significant control on 2023-05-25

View Document

23/01/2323 January 2023 Appointment of Mr Graham Skeats Jackson as a director on 2022-08-06

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE CHESNEY

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHESNEY / 23/10/2017

View Document

23/10/1723 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

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

View Accounts

28/01/1628 January 2016 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