L & L DRY LINING LTD

Company Documents

DateDescription
27/02/2527 February 2025 Statement of affairs

View Document

27/02/2527 February 2025 Registered office address changed from 1 Westlake Grove Hindley Green Greater Manchester WN2 4HW United Kingdom to C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of a voluntary liquidator

View Document

27/02/2527 February 2025 Resolutions

View Document

02/10/242 October 2024 Registered office address changed from Regas House Crab Lane Fearnhead Warrington WA2 0XP England to 1 Westlake Grove Hindley Green Greater Manchester WN2 4HW on 2024-10-02

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

03/04/233 April 2023 Registered office address changed from 2023 Regas House, Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP England to Regas House Crab Lane Fearnhead Warrington WA2 0XP on 2023-04-03

View Document

14/02/2314 February 2023 Registered office address changed from 1 Westlake Grove Hindley Green Wigan WN2 4HW England to 2023 Regas House, Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 2023-02-14

View Document

07/02/237 February 2023 Registration of charge 127138660001, created on 2023-02-07

View Document

01/02/231 February 2023 Cessation of Lee Paul Newby as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Lee-Paul Newby as a director on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Mrs Louise Susan Barnes as a person with significant control on 2023-02-01

View Document

13/01/2313 January 2023 Change of details for Mrs Louise Susan Barnes as a person with significant control on 2023-01-12

View Document

13/01/2313 January 2023 Change of details for Mrs Louise Susan Barnes as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Mrs Louise Susan Barnes as a person with significant control on 2023-01-12

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Appointment of Mr Lee-Paul Newby as a director on 2022-03-01

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

02/07/202 July 2020 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