Advanced company searchLink opens in new window

LL BUILDING & REFURBISHMENT LTD

Company number 10886653

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)
10 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jan 2022 AD01 Registered office address changed from 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 7 January 2022
07 Jan 2022 LIQ02 Statement of affairs
07 Jan 2022 600 Appointment of a voluntary liquidator
07 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-17
27 Sep 2021 AA Micro company accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
10 Nov 2020 AA Micro company accounts made up to 31 July 2020
21 Sep 2020 AD01 Registered office address changed from 321 Westmount Road London SE9 1NS England to 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 21 September 2020
21 Sep 2020 TM02 Termination of appointment of Lucian Morosanu as a secretary on 1 January 2020
21 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
27 Aug 2019 PSC07 Cessation of Maria Catalina Orjanu as a person with significant control on 15 August 2019
27 Aug 2019 TM01 Termination of appointment of Maria Catalina Orjanu as a director on 15 August 2019
07 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
23 Nov 2017 CH03 Secretary's details changed for Mr Lucian Morosanu on 23 November 2017
23 Nov 2017 CH01 Director's details changed for Mr Lucian Morosanu on 23 November 2017
23 Nov 2017 PSC04 Change of details for Mr Lucian Morosanu as a person with significant control on 23 November 2017
23 Nov 2017 AD01 Registered office address changed from Flat 3, Deluci House Knee Hill London SE2 0AA England to 321 Westmount Road London SE9 1NS on 23 November 2017
27 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-27
  • GBP 3