Advanced company searchLink opens in new window

LLIS REALISATIONS LIMITED

Company number 05307526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 AM06 Notice of deemed approval of proposals
23 Mar 2024 AM03 Statement of administrator's proposal
15 Mar 2024 AM02 Statement of affairs with form AM02SOA/AM02SOC
13 Feb 2024 CERTNM Company name changed london legal + imaging solutions LTD\certificate issued on 13/02/24
  • RES15 ‐ Change company name resolution on 2024-01-24
13 Feb 2024 CONNOT Change of name notice
24 Jan 2024 AD01 Registered office address changed from C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP England to Mha Macintyre Hudson, 6th Floor 2 London Wall London EC2Y 5AU on 24 January 2024
24 Jan 2024 AM01 Appointment of an administrator
17 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 CH03 Secretary's details changed for Mr Raymond Nicholas Lawson on 22 August 2022
22 Aug 2022 CH01 Director's details changed for Mr Raymond Nicholas Lawson on 22 August 2022
19 Aug 2022 CH01 Director's details changed for Mr Mark Edward Frank Sprules on 19 August 2022
14 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
13 Apr 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
19 Mar 2021 AD01 Registered office address changed from C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ United Kingdom to C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP on 19 March 2021
28 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
08 Apr 2019 PSC05 Change of details for London Legal Holdings Ltd as a person with significant control on 1 March 2019
08 Apr 2019 CH03 Secretary's details changed for Mr Raymond Nicholas Lawson on 1 March 2019