- Company Overview for LLIS REALISATIONS LIMITED (05307526)
- Filing history for LLIS REALISATIONS LIMITED (05307526)
- People for LLIS REALISATIONS LIMITED (05307526)
- Charges for LLIS REALISATIONS LIMITED (05307526)
- Insolvency for LLIS REALISATIONS LIMITED (05307526)
- More for LLIS REALISATIONS LIMITED (05307526)
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
|
|
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 |