- Company Overview for L & L ELECTRICAL LTD. (08553387)
- Filing history for L & L ELECTRICAL LTD. (08553387)
- People for L & L ELECTRICAL LTD. (08553387)
- Insolvency for L & L ELECTRICAL LTD. (08553387)
- More for L & L ELECTRICAL LTD. (08553387)
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) |
---|---|---|---|
25 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2021 | AD01 | Registered office address changed from 51 Birch Drive Brantham Manningtree CO11 1TG England to Prospect House Rouen Road Norwich NR1 1RE on 3 November 2021 | |
03 Nov 2021 | LIQ02 | Statement of affairs | |
03 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Feb 2020 | CH01 | Director's details changed for Mr Luke Louis on 24 February 2020 | |
27 Feb 2020 | PSC04 | Change of details for Mr Luke Louis as a person with significant control on 24 February 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from Unit 14 Brookhouse Business Park, Brunel Road Hadleigh Road Industrial Estate Ipswich Suffolk IP2 0EF England to 51 Birch Drive Brantham Manningtree CO11 1TG on 27 February 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
19 Nov 2019 | PSC04 | Change of details for Mr Luke Louis as a person with significant control on 13 January 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Sam Levick as a director on 13 January 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
28 Nov 2018 | CH01 | Director's details changed for Mr Sam Levick on 15 November 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
01 Dec 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
02 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2017 | CONNOT | Change of name notice | |
07 Apr 2017 | AD01 | Registered office address changed from 5 Tintern Close Stoke Park Ipswich Suffolk IP2 9BH England to Unit 14 Brookhouse Business Park, Brunel Road Hadleigh Road Industrial Estate Ipswich Suffolk IP2 0EF on 7 April 2017 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates |