Advanced company searchLink opens in new window

L&L WORKS LTD

Company number 03922257

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)
21 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2019 AD01 Registered office address changed from 17 Ridgeway Cottages Swanbourne Milton Keynes MK17 0SJ England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 25 January 2019
17 Jan 2019 LIQ02 Statement of affairs
17 Jan 2019 600 Appointment of a voluntary liquidator
17 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-21
29 Nov 2018 AA Micro company accounts made up to 31 May 2018
20 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
12 Jun 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
08 May 2018 AA Unaudited abridged accounts made up to 31 May 2017
07 Apr 2017 AP01 Appointment of Dr Zsolt Tolnai as a director on 4 April 2017
07 Apr 2017 TM01 Termination of appointment of Lorand Horvath as a director on 4 April 2017
07 Apr 2017 TM01 Termination of appointment of Eszter Gombos as a director on 4 April 2017
07 Apr 2017 TM01 Termination of appointment of Boglarka Boross as a director on 4 April 2017
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
04 Apr 2017 AD01 Registered office address changed from 27 Bedford Square Houghton Regis Dunstable LU5 5ES England to 17 Ridgeway Cottages Swanbourne Milton Keynes MK17 0SJ on 4 April 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Sep 2016 AD01 Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS to 27 Bedford Square Houghton Regis Dunstable LU5 5ES on 21 September 2016
13 Apr 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Feb 2016 TM01 Termination of appointment of Gabor Santha as a director on 1 February 2016
28 Aug 2015 TM01 Termination of appointment of Michael Silford as a director on 25 August 2015
05 Aug 2015 CH01 Director's details changed for Dr Eszter Gombos on 31 July 2015
04 Aug 2015 AP01 Appointment of Dr Boglarka Boross as a director on 31 July 2015
04 Aug 2015 AP01 Appointment of Dr Eszter Gombos as a director on 31 July 2015