- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |