Advanced company searchLink opens in new window

LLDEV LTD

Company number SC654891

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)
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
  • GBP 150
02 Jul 2020 AP01 Appointment of Mr Nicolas Klaassen as a director on 2 July 2020
18 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-18
  • GBP 100