LL DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

17/03/2517 March 2025 Director's details changed for Mrs Lydia Rosina Chapman on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Mrs Lydia Rosina Chapman as a person with significant control on 2025-03-17

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

28/02/2528 February 2025 Previous accounting period extended from 2024-09-30 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

29/11/2329 November 2023 Director's details changed for Commander Leslie Arthur Chapman on 2023-11-28

View Document

29/11/2329 November 2023 Change of details for Commander Leslie Arthur Chapman as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mrs Lydia Rosina Chapman on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Mrs Lydia Rosina Chapman as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-11-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LYDIA ROSINA CHAPMAN / 14/02/2019

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ARTHUR CHAPMAN

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LYDIA ROSINA CHAPMAN / 17/09/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR LESLIE ARTHUR CHAPMAN / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA ROSINA CHAPMAN / 17/09/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LYDIA ROSINA MORGAN / 24/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MS LYDIA ROSINA MORGAN / 24/05/2019

View Document

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR LESLIE ARTHUR CHAPMAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

30/10/1730 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA ROSINA MORGAN / 04/11/2015

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/02/1525 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA ROSINA MORGAN / 28/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/03/1320 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/03/121 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/03/118 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/04/108 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0829 October 2008 COMPANY NAME CHANGED PIERMONT (BLACKHURST LANE) LIMITED CERTIFICATE ISSUED ON 29/10/08

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY WELLS RESOURCES LIMITED

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

28/10/0728 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/03/066 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: GOTHIC HOUSE, 55 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3DD

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

24/11/0524 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/08/0523 August 2005 FIRST GAZETTE

View Document

30/11/0430 November 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 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