LLM SERVICES LIMITED
Status | ACTIVE |
Company No. | 07311822 |
Category | Private Limited Company |
Incorporated | 12 Jul 2010 |
Age | 13 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LLM SERVICES LIMITED is an active private limited company with number 07311822. It was incorporated 13 years, 10 months, 20 days ago, on 12 July 2010. The company address is Suite 44 4 Spring Bridge Road Suite 44 4 Spring Bridge Road, London, W5 2AA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Change person director company with change date
Date: 19 Mar 2020
Action Date: 07 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lizel Chua
Change date: 2020-03-07
Documents
Change to a person with significant control
Date: 08 Mar 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-01
Psc name: Ms Lizel Chua
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-06
New address: Suite 44 4 Spring Bridge Road Ealing London W5 2AA
Old address: Suite C0051 265-269 Kingston Road Wimbledon London SW19 3FW
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 27 Mar 2015
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lizel Chua
Change date: 2014-10-27
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Address
Type: AD01
New address: Suite C0051 265-269 Kingston Road Wimbledon London SW19 3FW
Old address: Suite C0051 120 Kingston Road London SW19 1LY
Change date: 2014-10-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Change registered office address company with date old address
Date: 22 May 2014
Action Date: 22 May 2014
Category: Address
Type: AD01
Change date: 2014-05-22
Old address: 450 Bath Road West Drayton Middlesex UB7 0EB England
Documents
Certificate change of name company
Date: 28 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed compasstotalsolutions LIMITED\certificate issued on 28/04/14
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-27
Officer name: Mrs Lazel Chua
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lazel Chua
Documents
Termination director company with name
Date: 15 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Camp
Documents
Termination director company with name
Date: 15 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nabila Bhatti
Documents
Termination secretary company with name
Date: 15 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Camp
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Certificate change of name company
Date: 22 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed compass cleaning solutions LTD\certificate issued on 22/03/12
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Change registered office address company with date old address
Date: 26 Jul 2011
Action Date: 26 Jul 2011
Category: Address
Type: AD01
Old address: 27a Cedar Way Sunbury Middlesex TW167BL United Kingdom
Change date: 2011-07-26
Documents
Some Companies
ALUMINIUM GUTTER MANUFACTURERS LIMITED
10 CALPIN CLOSE,BRADFORD,BD10 8PZ
Number: | 05288053 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 006-S-A097 STORE FIRST ROCHDALE ,CROWN TOP BUSINESS PARK,ROCHDALE,OL11 2PU
Number: | 11160560 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 02796689 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALKERNE HOUSE,COLCHESTER,CO1 1PA
Number: | 09015986 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SCHOONER HOUSE,ABERDEEN,AB11 6NE
Number: | SC554340 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTIS HOUSE, 160 LONDON ROAD, BARKING,BARKING,IG11 8BB
Number: | 08425871 |
Status: | ACTIVE |
Category: | Private Limited Company |