LLR PRIME CONSULTING LTD

24 Hayes Way, Beckenham, BR3 6RL, England
StatusDISSOLVED
Company No.10745223
CategoryPrivate Limited Company
Incorporated27 Apr 2017
Age7 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 23 days

SUMMARY

LLR PRIME CONSULTING LTD is an dissolved private limited company with number 10745223. It was incorporated 7 years, 1 month, 19 days ago, on 27 April 2017 and it was dissolved 2 years, 23 days ago, on 24 May 2022. The company address is 24 Hayes Way, Beckenham, BR3 6RL, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-30

Psc name: Mrs Samantha Tracey Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-30

Psc name: Gregg Spencer Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-03

Psc name: Mr Gregg Spencer Smith

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-03

Psc name: Mrs Samantha Tracey Smith

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregg Spencer Smith

Change date: 2018-09-03

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Tracey Smith

Change date: 2018-09-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-03

Psc name: Mr Gregg Spencer Smith

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Samantha Tracey Smith

Change date: 2018-09-03

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregg Spencer Smith

Change date: 2018-09-03

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Tracey Smith

Change date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Old address: 15 Tudor Gardens West Wickham BR4 9LX England

New address: 24 Hayes Way Beckenham BR3 6RL

Change date: 2018-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2018

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Tracey Smith

Notification date: 2017-04-27

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2018

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-27

Psc name: Mr Gregg Spencer Smith

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jul 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Tracey Smith

Appointment date: 2017-10-04

Documents

View document PDF

Incorporation company

Date: 27 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHDELL LIMITED

FLAT 2 BAY HOUSE,LONDON,E9 6EH

Number:01860264
Status:ACTIVE
Category:Private Limited Company

BUSINESS GROWTH EAST ANGLIA LTD

FREEDOM HOUSE,BURY ST. EDMUNDS,IP33 1AQ

Number:11204976
Status:ACTIVE
Category:Private Limited Company

DENIS BRINICOMBE LIMITED

FORDTON INDUSTRIAL ESTATE,DEVON,EX17 3BZ

Number:01426121
Status:ACTIVE
Category:Private Limited Company

JOE WHITAKER (EQUESTRIAN) LIMITED

CHERRY LODGE MALTON ROAD,BEVERELEY,HU17 7RA

Number:08292419
Status:ACTIVE
Category:Private Limited Company

RKKN LIMITED

30 WESTFIELD PARK,RYDE,PO33 3AB

Number:10679442
Status:ACTIVE
Category:Private Limited Company

SHAREMYBREAK LIMITED

3 HEATH LODGE, 4,LONDON,NW5 1RD

Number:10950988
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