LLG MEDICAL LIMITED
Status | ACTIVE |
Company No. | 07961668 |
Category | Private Limited Company |
Incorporated | 23 Feb 2012 |
Age | 12 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
LLG MEDICAL LIMITED is an active private limited company with number 07961668. It was incorporated 12 years, 3 months, 14 days ago, on 23 February 2012. The company address is Ground Floor Seneca House Ground Floor Seneca House, Blackpool, FY4 2FF, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-28
Old address: 348-350 Lytham Road Blackpool FY4 1DW
New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Capital allotment shares
Date: 10 Mar 2014
Action Date: 24 Feb 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Appoint person director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Scott Farrimond
Documents
Appoint person director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sydney Walsh
Documents
Termination director company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
2 OLDFIELD ROAD,WALLASEY,CH45 6US
Number: | 07560254 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIBRESTAR HOUSE NEWBY ROAD,STOCKPORT,SK7 5AS
Number: | 06305113 |
Status: | ACTIVE |
Category: | Private Limited Company |
152-160 CITY ROAD,LONDON,EC1V 2NX
Number: | 11857204 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 STATION ROAD,SUDBURY,CO10 2SP
Number: | 06427255 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PROTON MECHANICAL ENGINEERING LIMITED
6 MOORLAND ROAD,PLYMOUTH,PL7 2BH
Number: | 06266791 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,N10 3TA
Number: | 11409484 |
Status: | ACTIVE |
Category: | Private Limited Company |