LL PROPERTY SERVICES 2 LIMITED

Company Documents

DateDescription
02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Return of final meeting in a members' voluntary winding up

View Document

07/07/237 July 2023 Register inspection address has been changed to 7th Floor 33 Holborn London EC1N 2HU

View Document

07/07/237 July 2023 Register(s) moved to registered inspection location 7th Floor 33 Holborn London EC1N 2HU

View Document

04/07/234 July 2023 Registered office address changed from 33 Holborn Floor 7 London EC1N 2HU United Kingdom to 1 More London Place London SE1 2AF on 2023-07-04

View Document

03/07/233 July 2023 Appointment of a voluntary liquidator

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Declaration of solvency

View Document

03/07/233 July 2023 Resolutions

View Document

18/05/2318 May 2023 Termination of appointment of Lee Ian Young as a director on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Olivier Jean Yves Fricot as a director on 2023-05-18

View Document

25/04/2325 April 2023 Director's details changed for Olivier Jean Yves Fricot on 2023-03-08

View Document

24/03/2324 March 2023 Director's details changed for Mr Paul Mccartie on 2022-08-01

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

18/05/2218 May 2022 Appointment of Olivier Jean Yves Fricot as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Mr Lee Ian Young as a director on 2022-05-17

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Change of details for Lightsource Trojan 2 Limited as a person with significant control on 2019-09-04

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Termination of appointment of Randal John Clifton Barker as a director on 2021-09-30

View Document

05/10/215 October 2021 Termination of appointment of Caroline Borg as a director on 2021-09-30

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104873380002

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CONOR MCGUIGAN / 27/03/2017

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104873380001

View Document

21/12/1621 December 2016 ADOPT ARTICLES 01/12/2016

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR IAN DAVID HARDIE

View Document

07/12/167 December 2016 CURREXT FROM 30/11/2017 TO 30/04/2018

View Document

18/11/1618 November 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