- Company Overview for LLG ENTERPRISES LIMITED (05127694)
- Filing history for LLG ENTERPRISES LIMITED (05127694)
- People for LLG ENTERPRISES LIMITED (05127694)
- More for LLG ENTERPRISES LIMITED (05127694)
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 |