LL DATA POINT LIMITED

Mill Farm Cottage Mill Lane Mill Farm Cottage Mill Lane, Brackley, NN13 5JS, England
StatusACTIVE
Company No.08802636
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

LL DATA POINT LIMITED is an active private limited company with number 08802636. It was incorporated 10 years, 4 months, 25 days ago, on 04 December 2013. The company address is Mill Farm Cottage Mill Lane Mill Farm Cottage Mill Lane, Brackley, NN13 5JS, England.



Company Fillings

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-02

Old address: 5 Albert Road Southsea Hampshire PO5 2SE United Kingdom

New address: Mill Farm Cottage Mill Lane Westbury Brackley NN13 5JS

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

New address: 5 Albert Road Southsea Hampshire PO5 2SE

Change date: 2020-06-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-17

Psc name: Mr Leon Lecky

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leon Lecky

Change date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Leon Lecky

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

Change date: 2015-05-20

Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-17

Officer name: Mr Leon Lecky

Documents

View document PDF

Incorporation company

Date: 04 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANATOMY OF AUTONOMY LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11640485
Status:ACTIVE
Category:Private Limited Company

BB SPARKS LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11175546
Status:ACTIVE
Category:Private Limited Company

ERIVAN HOLDINGS LIMITED

INCHMARLO STATION ROAD,YORK,YO26 8DX

Number:00443053
Status:ACTIVE
Category:Private Limited Company

PAF INVESTORS LLP

GIANTS BASIN,MANCHESTER,M3 4NB

Number:OC423726
Status:ACTIVE
Category:Limited Liability Partnership

PETER LOGAN & PARTNERS LIMITED

40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:07361820
Status:ACTIVE
Category:Private Limited Company

SUNLEY TRADING

20 BERKELEY SQUARE,LONDON,W1J 6LH

Number:01494037
Status:ACTIVE
Category:Private Unlimited 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