- Company Overview for LLT EXECUTIVE SEARCH LIMITED (05779116)
- Filing history for LLT EXECUTIVE SEARCH LIMITED (05779116)
- People for LLT EXECUTIVE SEARCH LIMITED (05779116)
- More for LLT EXECUTIVE SEARCH LIMITED (05779116)
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) |
---|---|---|---|
03 Apr 2019 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 3 April 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR to 6 De Pirenore Hazlemere High Wycombe Buckinghamshire HP15 7FQ on 3 April 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
22 Mar 2018 | PSC04 | Change of details for Mrs Helen Louise Eloli as a person with significant control on 2 March 2018 | |
22 Mar 2018 | PSC04 | Change of details for Mr Richard Eloli as a person with significant control on 2 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Richard Eloli on 22 March 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 May 2017 | CH04 | Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
18 Mar 2015 | AD01 | Registered office address changed from Riverside House 44 Wedgewood Street Aylesbury Buckinghamshire HP19 7HL to 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR on 18 March 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Dec 2014 | CH01 | Director's details changed for Richard Eloli on 18 December 2014 | |
07 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 May 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
19 Apr 2011 | TM02 | Termination of appointment of Ch Business Services Limited as a secretary |