L & L TRADING LTD
Status | ACTIVE |
Company No. | 06931080 |
Category | Private Limited Company |
Incorporated | 11 Jun 2009 |
Age | 14 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
L & L TRADING LTD is an active private limited company with number 06931080. It was incorporated 14 years, 11 months, 20 days ago, on 11 June 2009. The company address is Soar Works Enterprise Centre Knutton Road Soar Works Enterprise Centre Knutton Road, Sheffield, S5 9NU, South Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Change to a person with significant control
Date: 24 May 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-31
Psc name: Mr Robert Leek
Documents
Accounts with accounts type total exemption full
Date: 18 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 20 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: 20 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Termination director company with name termination date
Date: 20 Jun 2015
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-03
Officer name: Janet Elizabeth Leadbeater
Documents
Change person director company with change date
Date: 20 Jun 2015
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-03
Officer name: Robert Leek
Documents
Change person director company with change date
Date: 20 Jun 2015
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-03
Officer name: Ian Leadbeater
Documents
Termination director company with name termination date
Date: 20 Jun 2015
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-03
Officer name: Lyndsey Anne Anderson
Documents
Accounts with accounts type total exemption small
Date: 16 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 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 06 May 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: 13 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Change sail address company with old address
Date: 13 Jun 2013
Category: Address
Type: AD02
Old address: G12 Globe Works Penistone Road Sheffield South Yorkshire S6 3AE
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Elizabeth Leadbeater
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lyndsey Anne Anderson
Documents
Change registered office address company with date old address
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Address
Type: AD01
Old address: G12 Globe Works Penistone Road Sheffield South Yorkshire S6 3AE
Change date: 2013-03-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 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: 08 Jul 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
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: 23 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Move registers to sail company
Date: 23 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Leadbeater
Change date: 2010-06-11
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Leek
Change date: 2010-06-11
Documents
Change account reference date company current extended
Date: 22 Mar 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
New date: 2010-08-31
Made up date: 2010-06-30
Documents
Legacy
Date: 24 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 24/09/2009 from 24 cornmill fold bradford west yorkshire BD6 2HQ
Documents
Legacy
Date: 16 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed robert leek
Documents
Some Companies
ADVANCE HISTOPATHOLOGY LABORATORY LTD
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 07907357 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALL ABOUT HAIR (HUDDERSFIELD) LIMITED
NEW CONNEXION HOUSE 2 MARSH LANE,HUDDERSFIELD,HD8 8AE
Number: | 07720268 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKSTONE LAW SOLICITORS & ADVOCATES LTD
FIRST FLOOR 82A,LEEDS,LS8 2AL
Number: | 07561747 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPERS ENGINEERING SERVICES LTD
32 THORPE WOOD,PETERBOROUGH,PE3 6SR
Number: | 06001365 |
Status: | ACTIVE |
Category: | Private Limited Company |
269 JUNCTION BRIDGE,EDINBURGH,EH6 5LP
Number: | SC378599 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT L4 LOWER ROAD,NORTHFLEET,DA11 9SR
Number: | 11568714 |
Status: | ACTIVE |
Category: | Private Limited Company |