LL DEVELOPMENTS (TUXFORD) LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

24/05/2324 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-16 with updates

View Document

19/05/2119 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 PREVEXT FROM 31/05/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

16/01/1916 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

29/01/1829 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080703720003

View Document

26/05/1526 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080703720002

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080703720001

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM THE OFFICE 2 THE ORCHARD MOSSWAYS PARK WILMSLOW CHESHIRE SK9 5PA ENGLAND

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNEY

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM YARWELL MILL MILL ROAD YARWELL PETERBOROUGH PE8 6PS ENGLAND

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MRS PAMELA FLANNIGAN

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR DONNA BARNEY

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BARNEY / 01/04/2014

View Document

17/09/1417 September 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM YARWELL MILL MILL ROAD YARWELL PETERBOROUGH PE8 6PS ENGLAND

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 7B COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR ENGLAND

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 FIRST GAZETTE

View Document

29/07/1329 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O LIFESTYLE LIVING GROUP 6 COMMERCE ROAD COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR ENGLAND

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS DONNA MICHELLE BARNEY

View Document

16/05/1216 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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