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)
28 Sep 2016 RP04AR01 Second filing of the annual return made up to 13 May 2015
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
17 Nov 2015 AD01 Registered office address changed from , 23 Hewitts Estate, Elmbridge Road, Cranleigh, Surrey, GU6 8LW to Suite 2 Sanford House Medwin Walk Horsham West Sussex RH12 1AG on 17 November 2015
05 Sep 2015 CERTNM Company name changed lgg LIMITED\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-21
05 Sep 2015 CONNOT Change of name notice
07 Jul 2015 AP01 Appointment of Ms Sarah Duxbury as a director on 26 June 2015
02 Jul 2015 TM01 Termination of appointment of Helen Sian Mcgrath as a director on 26 June 2015
26 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016
20 May 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 TM01 Termination of appointment of Philip James Francis Mccourt as a director on 10 March 2015
10 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
04 Dec 2013 AP01 Appointment of Mr Philip James Francis Mccourt as a director
21 Nov 2013 AP01 Appointment of Mrs Helen Sian Mcgrath as a director
21 Nov 2013 AP01 Appointment of Mr John Kevin Tradewell as a director
21 Nov 2013 TM01 Termination of appointment of Stephen Turner as a director
21 Nov 2013 TM01 Termination of appointment of Ian Marshall as a director
21 Nov 2013 TM01 Termination of appointment of Quentin Baker as a director
09 Sep 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
13 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
13 May 2013 AD01 Registered office address changed from , Afon Building Worthing Road, Horsham, West Sussex, RH12 1TL, United Kingdom on 13 May 2013
03 Apr 2013 TM01 Termination of appointment of Ian Spafford as a director
05 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012