Advanced company searchLink opens in new window

LLM ENTERPRISE LTD

Company number 07532477

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)
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
20 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
20 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
20 Mar 2018 PSC02 Notification of Cfs Secretaries as a person with significant control on 20 March 2018
20 Mar 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 20 March 2018
20 Mar 2018 AP01 Appointment of Mr Bryan Thornton as a director on 20 March 2018
16 Mar 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 March 2018
16 Mar 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 21 February 2018
21 Feb 2018 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 21 February 2018
21 Feb 2018 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 21 February 2018
15 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
15 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
07 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
07 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
12 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
06 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 16 February 2014
Statement of capital on 2014-03-06
  • GBP 1
21 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013
27 Mar 2013 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013
15 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
15 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
15 Mar 2012 AA Accounts for a dormant company made up to 29 February 2012
15 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
16 Feb 2011 NEWINC Incorporation