L & L INC LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

04/11/244 November 2024 Appointment of Mr Mark Douglas Raban as a director on 2024-10-01

View Document

04/11/244 November 2024 Termination of appointment of Daryl Kenningham as a director on 2024-11-01

View Document

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Termination of appointment of Graham Frederick Rhodes as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of David Presley as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Kai Hung Michael Leung as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Gillian Hobson as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr Philip Southwick as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Daryl Kenningham as a director on 2024-07-01

View Document

02/07/242 July 2024 Withdrawal of a person with significant control statement on 2024-07-02

View Document

02/07/242 July 2024 Appointment of Gillian Hobson as a secretary on 2024-07-01

View Document

02/07/242 July 2024 Registered office address changed from Merc Benz of Hertford John Tate Road Hertford SG13 7LB to First Point St. Leonards Road Allington Maidstone Kent ME16 0LS on 2024-07-02

View Document

02/07/242 July 2024 Notification of Group 1 Automotive Uk Limited as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Daniel James Mchenry as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Ken Glass as a secretary on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr Mark Leeder as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Jim Wang as a director on 2024-07-01

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

28/03/2428 March 2024 Satisfaction of charge 1 in full

View Document

05/06/235 June 2023 Full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MAN BUN LI / 05/12/2019

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CESSATION OF DAVID KWOK-PO LI AS A PSC

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 NOTIFICATION OF PSC STATEMENT ON 10/04/2019

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044153930006

View Document

21/11/1821 November 2018 ARTICLES OF ASSOCIATION

View Document

20/11/1820 November 2018 17/09/18 STATEMENT OF CAPITAL GBP 6500000

View Document

18/10/1818 October 2018 19/08/14 STATEMENT OF CAPITAL GBP 8000000

View Document

18/10/1818 October 2018 ALTER ARTICLES 20/04/2006

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KWOK-PO LI

View Document

10/09/1810 September 2018 CESSATION OF L & L INVESTMENTS LIMITED AS A PSC

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / L & L INVESTMENTS LIMITED / 06/04/2016

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 AUDITOR'S RESIGNATION

View Document

03/11/163 November 2016 AUDITOR'S RESIGNATION

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY RWL REGISTRARS LIMITED

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR KEN GLASS

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044153930006

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MAN BUN LI / 24/03/2014

View Document

12/12/1312 December 2013 SECOND FILING WITH MUD 12/04/13 FOR FORM AR01

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MAN BUN LI / 01/01/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRESLEY / 01/01/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JIM WANG / 01/01/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAI HUNG MICHAEL LEUNG / 01/01/2012

View Document

09/05/129 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAN BUN LI / 24/11/2010

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RWL REGISTRARS LIMITED / 12/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAI HUNG MICHAEL LEUNG / 12/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM WANG / 12/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRESLEY / 12/04/2010

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM, MERCEDES BENZ OF HERTFORD, FOXHOLES BUSINESS PARK JOHN, TATE ROAD HERTFORD, HERTFORDSHIRE, SG13 7LB

View Document

24/04/0924 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NC INC ALREADY ADJUSTED 30/12/04

View Document

12/01/0512 January 2005 £ NC 5000000/10000000 30/

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: WOKING MOTORS, ESHER ROAD, WALTON ON THAMES, SURREY KT12 4JY

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/026 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 18 PEMBROKE MEWS, LONDON, W8 6ER

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED L & L WOKING MOTORS LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX EN1 1QU

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 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