Advanced company searchLink opens in new window

'LL MOTORS LTD

Company number 10986805

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)
23 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
02 Sep 2021 PSC04 Change of details for Ms Amy Louise Thomas as a person with significant control on 31 August 2021
02 Sep 2021 CH01 Director's details changed for Ms Amy Louise Thomas on 31 August 2021
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
03 Sep 2020 AP01 Appointment of Ms Amy Louise Thomas as a director on 1 September 2020
03 Sep 2020 PSC01 Notification of Amy Louise Thomas as a person with significant control on 1 September 2020
03 Sep 2020 TM01 Termination of appointment of Mark Anthony Davies as a director on 1 September 2020
03 Sep 2020 PSC07 Cessation of Mark Anthony Davies as a person with significant control on 1 September 2020
08 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Feb 2020 AA01 Previous accounting period extended from 31 August 2019 to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
27 Sep 2019 PSC01 Notification of Mark Anthony Davies as a person with significant control on 28 September 2017
27 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 27 September 2019
08 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
08 Apr 2019 AA01 Previous accounting period shortened from 30 September 2018 to 31 August 2018
19 Mar 2019 AD01 Registered office address changed from Unit 1, Nant Court Glenview Terrace Llanbradach Caerphilly CF83 3RX United Kingdom to Bridge House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD on 19 March 2019
26 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with updates
28 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted