Advanced company searchLink opens in new window

LL REALISATIONS 2017 LIMITED

Company number 02775298

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2018 AM06 Notice of deemed approval of proposals
05 Jan 2018 AM03 Statement of administrator's proposal
24 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-17
24 Nov 2017 CONNOT Change of name notice
17 Nov 2017 AD01 Registered office address changed from The Ringtower Centre Moorside Road Winnall Winchester Hampshire SO23 7RZ to Four Brindley Place Birmingham B1 2HZ on 17 November 2017
15 Nov 2017 AM01 Appointment of an administrator
31 Oct 2017 TM01 Termination of appointment of Mark Johnson as a director on 16 October 2017
26 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
09 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
12 Jan 2017 MR04 Satisfaction of charge 027752980004 in full
02 Sep 2016 AA Full accounts made up to 31 January 2016
23 Aug 2016 TM01 Termination of appointment of Matthew Nicholson as a director on 21 July 2016
23 Aug 2016 AP01 Appointment of Mr Edward Russell Mcmullen as a director on 21 July 2016
23 Aug 2016 AP01 Appointment of Mr Ronald Douglas Mills as a director on 21 July 2016
16 Jun 2016 MR01 Registration of charge 027752980004, created on 16 June 2016
11 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 20,000
11 Feb 2016 TM01 Termination of appointment of Christopher John Horsfall as a director on 31 December 2015
29 Jan 2016 AUD Auditor's resignation
14 Jul 2015 AA Full accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
26 Nov 2014 TM01 Termination of appointment of Edward Francis Mckenzie as a director on 18 September 2014
07 Aug 2014 AA Full accounts made up to 31 January 2014
20 Mar 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 20,000
26 Sep 2013 AP01 Appointment of Mr Matthew Nicholson as a director
26 Sep 2013 AP01 Appointment of Mr David William Gray as a director