- Company Overview for L&L WORKS LTD (03922257)
- Filing history for L&L WORKS LTD (03922257)
- People for L&L WORKS LTD (03922257)
- Insolvency for L&L WORKS LTD (03922257)
- More for L&L WORKS LTD (03922257)
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) |
---|---|---|---|
03 Aug 2015 | AP01 | Appointment of Dr Gabor Santha as a director on 31 July 2015 | |
03 Aug 2015 | TM02 | Termination of appointment of Lyn Silford as a secretary on 3 August 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr Lorand Horvath as a director on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Martin Thomas Mayhew as a director on 31 July 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Martin Thomas Mayhew as a director on 14 January 2015 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
14 Jan 2015 | TM01 | Termination of appointment of Amanda Jane Hennelly as a director on 8 January 2015 | |
14 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | CH01 | Director's details changed for Michael Silford on 1 January 2014 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Feb 2014 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 10 February 2014 | |
15 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Jun 2012 | AP01 | Appointment of Amanda Jane Hennelly as a director | |
07 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Mar 2011 | CH03 | Secretary's details changed for Lyn Silford on 9 February 2011 | |
23 Mar 2011 | CH01 | Director's details changed for Michael Silford on 9 February 2011 | |
18 Jan 2011 | AD01 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 18 January 2011 | |
19 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued |