LLEW LIMITED

5 Minden Gardens, Barking, IG11 0SF, England
StatusDISSOLVED
Company No.09884643
CategoryPrivate Limited Company
Incorporated23 Nov 2015
Age8 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 2 months, 10 days

SUMMARY

LLEW LIMITED is an dissolved private limited company with number 09884643. It was incorporated 8 years, 7 months, 12 days ago, on 23 November 2015 and it was dissolved 1 year, 2 months, 10 days ago, on 25 April 2023. The company address is 5 Minden Gardens, Barking, IG11 0SF, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 25 Dec 2020

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-27

Old address: 116 Kestrel Way Luton LU4 0UR England

New address: 5 Minden Gardens Barking IG11 0SF

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isaac Quarshie

Termination date: 2020-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Isaac Quarshie

Cessation date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yvonne Twumwaah Owusu-Ansah

Appointment date: 2020-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yvonne Twumwaah Owusu-Ansah

Notification date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Isaac Quarshie

Appointment date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-05

Old address: 5 Minden Gardens Barking Essex IG11 0SF United Kingdom

New address: 116 Kestrel Way Luton LU4 0UR

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Isaac Quarshie

Notification date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Twumwaah Owusu-Ansah

Termination date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yvonne Twumwaah Owusu-Ansah

Cessation date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Incorporation company

Date: 23 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVOLUTION RC GROUP LTD

C60 NORTHBRIDGE HOUSE,BURNLEY,BB10 1PD

Number:11924218
Status:ACTIVE
Category:Private Limited Company

FXAPI CONSULTING LTD

74A BRAYWICK ROAD,MAIDENHEAD,SL6 1DE

Number:11556395
Status:ACTIVE
Category:Private Limited Company

LETCHWORTH (PRIVATE) PHYSIOTHERAPY AND SPORTS INJURY CLINIC LIMITED

C/O KEELINGS, BROAD HOUSE,OLD HATFIELD,AL9 5BG

Number:04913266
Status:ACTIVE
Category:Private Limited Company

M VALERIO HEALTHCARE LTD

GARDEN FLAT 32B GARDEN FLAT,EAST GRINSTEAD,RH19 1BP

Number:10937745
Status:ACTIVE
Category:Private Limited Company

MAGICBRICK ESTATE AGENTS LTD

432 ALEXANDRA AVENUE,HARROW,HA2 9TW

Number:10348142
Status:ACTIVE
Category:Private Limited Company

NEW LEICESTER PROPERTIES LTD

195 SCRAPTOFT LANE,LEICESTER,LE5 2HS

Number:10800881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source