- Company Overview for LLO GROUP LIMITED (13241619)
- Filing history for LLO GROUP LIMITED (13241619)
- People for LLO GROUP LIMITED (13241619)
- More for LLO GROUP LIMITED (13241619)
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
Statement of capital on 2021-03-03
|