Advanced company searchLink opens in new window

LLO GROUP LIMITED

Company number 13241619

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 Jan 2025 AA Micro company accounts made up to 31 December 2024
24 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2024 TM01 Termination of appointment of Rudolf Christopher Farr-Leander as a director on 20 January 2024
03 Feb 2024 TM01 Termination of appointment of Lucy Jane Orla Caton as a director on 20 January 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2023 CS01 Confirmation statement made on 2 March 2023 with updates
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 TM01 Termination of appointment of Simon Peter French as a director on 24 November 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with updates
11 Apr 2022 AP01 Appointment of Mr Rudolf Christopher Farr-Leander as a director on 1 March 2022
11 Apr 2022 AP01 Appointment of Miss Lucy Jane Orla Caton as a director on 1 March 2022
11 Apr 2022 AP01 Appointment of Mr Simon Peter French as a director on 1 March 2022
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
03 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-03
  • GBP 100