Advanced company searchLink opens in new window

L & L MARKETING LTD.

Company number 04843043

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2011 DS01 Application to strike the company off the register
23 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
Statement of capital on 2010-07-23
  • GBP 500
23 Jul 2010 CH01 Director's details changed for Lorraine Eady on 23 July 2010
23 Jul 2010 CH01 Director's details changed for Mrs Lynn Broadhead on 23 July 2010
08 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
07 Sep 2009 287 Registered office changed on 07/09/2009 from 11 woodside court, wickersley rotherham south yorkshire S66 1FB
07 Sep 2009 288c Director and Secretary's Change of Particulars / lynn broadhead / 07/09/2009 / Region was: south yorkshire, now:
07 Sep 2009 288c Director and Secretary's Change of Particulars / lynn broadhead / 07/09/2009 / Title was: , now: mrs; HouseName/Number was: , now: 17; Street was: 11 woodside court, now: eastfield crescent; Area was: wickersley, now: laughton en-le-morthen; Post Town was: rotherham, now: sheffield; Post Code was: S66 1FB, now: S25 1YT; Country was: , now: united k
24 Jul 2009 363a Return made up to 23/07/09; full list of members
20 Oct 2008 AA Total exemption small company accounts made up to 31 July 2008
24 Jul 2008 363a Return made up to 23/07/08; full list of members
23 Sep 2007 AA Total exemption small company accounts made up to 31 July 2007
26 Jul 2007 363a Return made up to 23/07/07; full list of members
04 Dec 2006 AA Total exemption small company accounts made up to 31 July 2006
28 Jul 2006 363a Return made up to 23/07/06; full list of members
28 Jul 2006 288c Secretary's particulars changed;director's particulars changed
23 Feb 2006 287 Registered office changed on 23/02/06 from: 362 grange lane kimberworth nr rotherham south yorkshire S61 2SQ
23 Feb 2006 288c Secretary's particulars changed;director's particulars changed
23 Feb 2006 288c Secretary's particulars changed;director's particulars changed
08 Nov 2005 AA Total exemption small company accounts made up to 31 July 2005
19 Aug 2005 363a Return made up to 23/07/05; full list of members
05 Nov 2004 AA Total exemption small company accounts made up to 31 July 2004
27 Oct 2004 CERTNM Company name changed bmj estates LTD\certificate issued on 27/10/04