- Company Overview for LLDEV LTD (SC654891)
- Filing history for LLDEV LTD (SC654891)
- People for LLDEV LTD (SC654891)
- More for LLDEV LTD (SC654891)
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) |
---|---|---|---|
15 Dec 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 June 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
14 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Mrs Marjorie Denise Burns on 2 July 2020 | |
20 Jun 2022 | CH01 | Director's details changed for Mrs Diane Mccreath on 31 March 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Mr William Mcallister on 2 July 2020 | |
19 Apr 2022 | PSC01 | Notification of Diane Mccreath as a person with significant control on 31 March 2022 | |
13 Apr 2022 | AP01 | Appointment of Mrs Diane Mccreath as a director on 31 March 2022 | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Nov 2021 | AA01 | Current accounting period shortened from 28 February 2021 to 31 March 2020 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
13 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
02 Aug 2021 | TM01 | Termination of appointment of Nicolas Klaassen as a director on 2 July 2020 | |
02 Aug 2021 | PSC07 | Cessation of Nicolas Klaassen as a person with significant control on 2 July 2020 | |
02 Aug 2021 | AD01 | Registered office address changed from Dylan Associates 780 Crow Rd G2 Jordanhill, Glasgow G13 1LX Scotland to 5 Blythswood Square Blythswood Square Glasgow G2 4AD on 2 August 2021 | |
06 Jul 2020 | PSC01 | Notification of Nicolas Klaassen as a person with significant control on 2 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
02 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 2 July 2020
|
|
02 Jul 2020 | AP01 | Appointment of Mr Nicolas Klaassen as a director on 2 July 2020 |