LL DEVELOPMENTS (TUXFORD) LIMITED

Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands
StatusDISSOLVED
Company No.08070372
CategoryPrivate Limited Company
Incorporated16 May 2012
Age12 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution25 Jun 2024
Years5 days

SUMMARY

LL DEVELOPMENTS (TUXFORD) LIMITED is an dissolved private limited company with number 08070372. It was incorporated 12 years, 1 month, 3 days ago, on 16 May 2012 and it was dissolved 5 days ago, on 25 June 2024. The company address is Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080703720003

Charge creation date: 2015-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080703720002

Charge creation date: 2015-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080703720001

Charge creation date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-09

Old address: The Office 2 the Orchard Mossways Park Wilmslow Cheshire SK9 5PA England

New address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-30

Officer name: Donna Michelle Barney

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Barney

Termination date: 2014-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Old address: Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS England

New address: The Office 2 the Orchard Mossways Park Wilmslow Cheshire SK9 5PA

Change date: 2015-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Flannigan

Appointment date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

New address: Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS

Change date: 2014-09-17

Old address: 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

Old address: Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS England

New address: Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James Barney

Change date: 2014-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Old address: 7B Commerce Road Lynch Wood Peterborough PE2 6LR England

Change date: 2014-09-17

New address: Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS

Documents

View document PDF

Gazette notice compulsary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: C/O Lifestyle Living Group 6 Commerce Road Commerce Road Lynch Wood Peterborough PE2 6LR England

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Michelle Barney

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EL COLISEO LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004193
Status:ACTIVE
Category:Limited Partnership

EURO LINK CARS LIMITED

22 CHURCH LANE,LONDON,E11 1HG

Number:03790271
Status:ACTIVE
Category:Private Limited Company

HARLAKE MOSS LTD

11 ST GILES CLOSE,WINCHESTER,SO23 0JJ

Number:10148178
Status:ACTIVE
Category:Private Limited Company

LEAHY CONSULTING LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10148395
Status:ACTIVE
Category:Private Limited Company

MULLAN GROUNDWORKS & CIVIL ENGINEERING LTD

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:09361746
Status:ACTIVE
Category:Private Limited Company

SPARKS ACCOUNTING LTD

BURGAN HOUSE, FIRST FLOOR, 8-10,HAVANT,PO9 1AQ

Number:10507277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source