Advanced company searchLink opens in new window

LL LINCOLN LTD

Company number 09472524

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)
18 Mar 2024 AP01 Appointment of Mr Gholamresa Motakallemi as a director on 18 March 2024
18 Mar 2024 AP01 Appointment of Mr Gary Potts as a director on 18 March 2024
09 Nov 2023 PSC07 Cessation of Michael John Mahony as a person with significant control on 19 April 2023
09 Nov 2023 PSC02 Notification of Ll Management Ltd as a person with significant control on 19 April 2023
25 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
18 Apr 2023 AP02 Appointment of Ll Management Ltd as a director on 18 April 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
20 Mar 2023 AP01 Appointment of Ms Antonia Jane Kennedy as a director on 15 March 2023
16 Mar 2023 TM01 Termination of appointment of Jamie Strong as a director on 15 March 2023
16 Mar 2023 TM01 Termination of appointment of Michael John Mahony as a director on 15 March 2023
16 Mar 2023 TM01 Termination of appointment of Vivek Kumar Ghaiwal as a director on 15 March 2023
16 Mar 2023 AP01 Appointment of Mr Jake Daniel Keith Gladden as a director on 15 March 2023
17 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 31 July 2021
11 May 2022 AA01 Previous accounting period shortened from 30 September 2021 to 31 July 2021
24 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
28 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
16 Aug 2021 AD01 Registered office address changed from Office 24 Retford Enterprise Centre Randall Way Retford Notts DN22 7GR England to Ace House 22 Chester Road Sutton Coldfield B73 5DA on 16 August 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
13 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
28 May 2020 AP01 Appointment of Mr Vivek Kumar Ghaiwal as a director on 19 May 2020
28 May 2020 AP01 Appointment of Mr Jamie Strong as a director on 19 May 2020
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
26 May 2020 AD01 Registered office address changed from Holly Tree Cottage Church St Sturton Le Steeple Retford Notts DN22 9HQ to Office 24 Retford Enterprise Centre Randall Way Retford Notts DN22 7GR on 26 May 2020