LLCI LIMITED
Status | ACTIVE |
Company No. | 06792908 |
Category | Private Limited Company |
Incorporated | 15 Jan 2009 |
Age | 15 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
LLCI LIMITED is an active private limited company with number 06792908. It was incorporated 15 years, 4 months, 21 days ago, on 15 January 2009. The company address is 75 Arlesey Road 75 Arlesey Road, Hitchin, SG5 4HE, England.
Company Fillings
Accounts with accounts type dormant
Date: 19 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type dormant
Date: 18 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type dormant
Date: 20 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type dormant
Date: 11 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2021
Action Date: 24 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-24
Old address: 81 Chelmsford Road London N14 5PY England
New address: PO Box PO Box 418 75 Arlesey Road Stotfold Hitchin SG5 4HE
Documents
Accounts with accounts type dormant
Date: 19 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type dormant
Date: 15 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type dormant
Date: 19 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2018
Action Date: 28 Jan 2018
Category: Address
Type: AD01
New address: 81 Chelmsford Road London N14 5PY
Change date: 2018-01-28
Old address: 5 West End Crescent Royston Barnsley South Yorkshire S71 4LW
Documents
Accounts with accounts type dormant
Date: 23 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type dormant
Date: 05 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type dormant
Date: 02 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type dormant
Date: 13 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type dormant
Date: 26 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Change registered office address company with date old address
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Address
Type: AD01
Old address: 13 Wellington Road East Dewsbury West Yorkshire WF13 1XG
Change date: 2012-06-06
Documents
Accounts with accounts type dormant
Date: 29 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type dormant
Date: 09 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Legacy
Date: 05 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 05/02/2009 from 35 westgate huddersfield west yorkshire HD1 1PA
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr peter audin
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed ms amanda renshaw
Documents
Legacy
Date: 04 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2010 to 31/08/2009
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director helen hilton
Documents
Certificate change of name company
Date: 27 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mint strategies LIMITED\certificate issued on 29/01/09
Documents
Some Companies
THE TECHNO CENTRE,PUMA WAY, COVENTRY,CV1 2TT
Number: | 05513493 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPER GREEN COTTAGE THE GREEN,AYLESBURY,HP18 0AN
Number: | 11025938 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ATHENA COURT,WARWICK,CV34 6RT
Number: | 06422135 |
Status: | ACTIVE |
Category: | Private Limited Company |
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 10854831 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 7 & 8 BROOKFIELD TRADE CENTRE,LIVERPOOL,L9 7AS
Number: | 05460908 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEAVEN SENT MEDISPA LIMITED
8 CLYTHA PARK ROAD,NEWPORT,NP20 4PB
Number: | 07829807 |
Status: | ACTIVE |
Category: | Private Limited Company |