Advanced company searchLink opens in new window

L&L WORKS LTD

Company number 03922257

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)
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
  • GBP 100
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
  • GBP 100
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