LLAUD INVESTMENT (UK) LIMITED
Status | ACTIVE |
Company No. | 11729143 |
Category | Private Limited Company |
Incorporated | 17 Dec 2018 |
Age | 5 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LLAUD INVESTMENT (UK) LIMITED is an active private limited company with number 11729143. It was incorporated 5 years, 5 months, 15 days ago, on 17 December 2018. The company address is 3rd Floor 63 St. James's Street, London, SW1A 1LY, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 19 May 2023
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Madison Offshore Hedge Holdings Llc
Change date: 2021-01-20
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 25 Mar 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Coley James Brenan
Change date: 2022-01-01
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Gazette filings brought up to date
Date: 17 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Address
Type: AD01
New address: 3rd Floor 63 st. James's Street London SW1A 1LY
Old address: 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England
Change date: 2021-10-08
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Address
Type: AD01
New address: 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY
Old address: Myo, 123 Victoria Street London SW1E 6DE England
Change date: 2021-10-08
Documents
Capital allotment shares
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Capital
Type: SH01
Capital : 62,807,801 GBP
Date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 30 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-26
New address: Myo, 123 Victoria Street London SW1E 6DE
Old address: 7th Floor Portland House Bressenden Place London SW1E 5RS England
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Cessation of a person with significant control
Date: 17 Jan 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-01
Psc name: Michael Scott Shannon
Documents
Cessation of a person with significant control
Date: 17 Jan 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-01
Psc name: Eric Charles Resnick
Documents
Notification of a person with significant control
Date: 17 Jan 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Madison Offshore Hedge Holdings Llc
Notification date: 2019-04-01
Documents
Capital allotment shares
Date: 12 Apr 2019
Action Date: 03 Apr 2019
Category: Capital
Type: SH01
Capital : 26,543,101 GBP
Date: 2019-04-03
Documents
Some Companies
BULLOCH HOUSE,LIVERPOOL,L3 9DG
Number: | 07931901 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST INVENTORY PROPERTY SERVICES LIMITED
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT
Number: | 11927933 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAMARA & KAMARA WORKSHOP LIMITED
161 WILLOWFIELD,HARLOW,CM18 6RY
Number: | 11391979 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,REDHILL,RH1 6RW
Number: | 00313360 |
Status: | ACTIVE |
Category: | Private Limited Company |
1333 LONDON ROAD,LEIGH ON SEA,SS9 2AD
Number: | 10521725 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 YEOMAN GARDENS,KENT,TN12 6TX
Number: | 09273005 |
Status: | ACTIVE |
Category: | Private Limited Company |