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)
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
  • GBP 3
08 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Jun 2009 288a Director appointed pramabelle marie kelly-stone