'LL MOTORS LTD
Status | ACTIVE |
Company No. | 10986805 |
Category | Private Limited Company |
Incorporated | 28 Sep 2017 |
Age | 6 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
'LL MOTORS LTD is an active private limited company with number 10986805. It was incorporated 6 years, 8 months, 11 days ago, on 28 September 2017. The company address is Bridge House Bridge House, Coventry, CV6 4AD, West Midlands.
Company Fillings
Dissolved compulsory strike off suspended
Date: 23 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 03 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Change to a person with significant control
Date: 02 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Amy Louise Thomas
Change date: 2021-08-31
Documents
Change person director company with change date
Date: 02 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-31
Officer name: Ms Amy Louise Thomas
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Appoint person director company with name date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amy Louise Thomas
Appointment date: 2020-09-01
Documents
Notification of a person with significant control
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: Amy Louise Thomas
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Mark Anthony Davies
Documents
Cessation of a person with significant control
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Anthony Davies
Cessation date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous extended
Date: 03 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Notification of a person with significant control
Date: 27 Sep 2019
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Anthony Davies
Notification date: 2017-09-28
Documents
Withdrawal of a person with significant control statement
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous shortened
Date: 08 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
Old address: Unit 1, Nant Court Glenview Terrace Llanbradach Caerphilly CF83 3RX United Kingdom
New address: Bridge House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD
Change date: 2019-03-19
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Some Companies
ACACIAS LODGE RESIDENTS COMPANY LIMITED
REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH
Number: | 02839016 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MEADWAY,BURY,BL9 9TY
Number: | 10946004 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 LYTHAM ROAD, FULWOOD,LANCS,PR2 3AQ
Number: | 05877996 |
Status: | ACTIVE |
Category: | Private Limited Company |
P MOWER BUILDING SERVICES LIMITED
PENROSE,STUTTON,IP9 2RZ
Number: | 10189908 |
Status: | ACTIVE |
Category: | Private Limited Company |
PONDS UK - AQUATIC MANAGEMENT LIMITED
CVR GLOBAL LLP TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 08844254 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RAMPTON BASELEY BELLEVUE LIMITED
30 BELLEVUE ROAD,LONDON,SW17 7EF
Number: | 09706631 |
Status: | ACTIVE |
Category: | Private Limited Company |