Advanced company searchLink opens in new window

LLG ENTERPRISES LIMITED

Company number 05127694

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)
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
14 Jan 2021 AP01 Appointment of Ms Zabina Bi as a director on 8 January 2021
05 Jan 2021 TM01 Termination of appointment of Shamsher Zada as a director on 1 January 2021
03 Dec 2020 AD02 Register inspection address has been changed from PO Box Suite 2 Standby Self Storage Foundry Lane Horsham RH13 5PX England to PO Box Suite 9 Standby Self Storage Foundry Lane Horsham RH13 5PX
03 Dec 2020 AD02 Register inspection address has been changed from PO Box Suite 2 Standby Self Storage Foundry Lane Horsham RH13 5PX England to PO Box Suite 2 Standby Self Storage Foundry Lane Horsham RH13 5PX
03 Dec 2020 AD02 Register inspection address has been changed from PO Box Suite 9 Standby Self Storage Foundry Lane Horsham RH13 5PX England to PO Box Suite 2 Standby Self Storage Foundry Lane Horsham RH13 5PX
03 Dec 2020 AD02 Register inspection address has been changed to PO Box Suite 9 Standby Self Storage Foundry Lane Horsham RH13 5PX
16 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
23 Oct 2020 AP01 Appointment of Mrs Aneeka Muneer as a director on 20 October 2020
20 Oct 2020 AP03 Appointment of Mrs Helen Sian Mcgrath as a secretary on 19 October 2020
20 Oct 2020 AP01 Appointment of Mr Kieran Paul Mcgaughey as a director on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from Sycamore House Clifton Road Sutton Weaver Runcorn WA7 3EH England to Sycamore House Clifton Road Sutton Weaver Runcorn WA7 3EH on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from Suite 2 Sanford House Medwin Walk Horsham West Sussex RH12 1AG England to Sycamore House Clifton Road Sutton Weaver Runcorn WA7 3EH on 20 October 2020
27 May 2020 AP01 Appointment of Ms Chucks Golding as a director on 3 April 2020
18 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
20 Apr 2020 AP01 Appointment of Mrs Deborah Evans as a director on 3 April 2020
17 Apr 2020 AP01 Appointment of Ms Rachel Annette, Louise Mckoy as a director on 3 April 2020
15 Apr 2020 TM01 Termination of appointment of Timothy Briton as a director on 3 April 2020
15 Apr 2020 TM01 Termination of appointment of Sukhovinder Kaur Binjal as a director on 3 April 2020
15 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 December 2018
29 Apr 2019 AP01 Appointment of Ms Helen Edwards as a director on 30 March 2019
26 Apr 2019 TM01 Termination of appointment of Zabina Bi as a director on 30 March 2019
26 Apr 2019 AP01 Appointment of Mr Shamsher Zada as a director on 30 March 2019
26 Apr 2019 TM01 Termination of appointment of Doreen Elizabeth Forrester-Brown as a director on 30 March 2019