- 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) |
---|---|---|---|
22 Feb 2013 | TM01 | Termination of appointment of John Polychronakis as a director | |
22 Feb 2013 | AP01 | Appointment of Mr Ian George Marshall as a director | |
23 Jul 2012 | AP01 | Appointment of Mr Quentin Baker as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Pramabelle Kelly-Stone as a director | |
16 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
29 Jun 2011 | CH01 | Director's details changed for Mr John Polychronakis on 29 June 2011 | |
17 May 2011 | AP01 | Appointment of Mr Stephen David Turner as a director | |
27 Apr 2011 | TM01 | Termination of appointment of Maria Memoli as a director | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Sep 2010 | AP01 | Appointment of Mr John Polychronakis as a director | |
23 Sep 2010 | AD01 | Registered office address changed from , 64 Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ on 23 September 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
11 Jun 2010 | TM02 | Termination of appointment of Peter Rhodes as a secretary | |
11 Jun 2010 | CH01 | Director's details changed for Nigel Eric Snape on 13 May 2010 | |
11 Jun 2010 | AP01 | Appointment of Mr Dennis Alfred Hall as a director | |
11 Jun 2010 | CH01 | Director's details changed for Mr Ian Spafford on 13 May 2010 | |
11 Jun 2010 | TM01 | Termination of appointment of Peter Rhodes as a director | |
11 Jun 2010 | CH01 | Director's details changed for Mr David Grenville Carter on 13 May 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Pramabelle Marie Kelly-Stone on 13 May 2010 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 30 September 2009
|
|
08 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2009 | 288a | Director appointed pramabelle marie kelly-stone |