- Company Overview for 'LL MOTORS LTD (10986805)
- Filing history for 'LL MOTORS LTD (10986805)
- People for 'LL MOTORS LTD (10986805)
- More for 'LL MOTORS LTD (10986805)
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
|