L L PROMOTIONS LTD

Register to unlock more data on OkredoRegister

L L PROMOTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05080859

Incorporation date

23/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

15 St. Georges Crescent, Whitley Bay NE25 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2004)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon12/02/2026
Micro company accounts made up to 2025-05-31
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon11/10/2024
Micro company accounts made up to 2024-05-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-05-31
dot icon24/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-05-31
dot icon30/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon06/10/2021
Micro company accounts made up to 2021-05-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon24/09/2020
Micro company accounts made up to 2020-05-31
dot icon27/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon08/01/2020
Micro company accounts made up to 2019-05-31
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon12/10/2018
Micro company accounts made up to 2018-05-31
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon26/03/2018
Notification of Alexandra Cooper as a person with significant control on 2016-04-06
dot icon26/03/2018
Notification of Andrew Cooper as a person with significant control on 2016-04-06
dot icon12/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/05/2017
Director's details changed for Andrew Cooper on 2017-05-23
dot icon23/05/2017
Director's details changed for Mrs Alexandra Cooper on 2017-05-23
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon05/10/2016
Registered office address changed from 60 Park Parade Whitley Bay Tyne and Wear NE26 1DX to 15 st. Georges Crescent Whitley Bay NE25 8BJ on 2016-10-05
dot icon05/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon07/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon07/04/2015
Director's details changed for Andrew Cooper on 2015-03-09
dot icon07/04/2015
Secretary's details changed for Andrew Cooper on 2015-03-09
dot icon07/04/2015
Director's details changed for Mrs Alexandra Cooper on 2015-03-09
dot icon28/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon13/07/2011
Change of share class name or designation
dot icon13/07/2011
Particulars of variation of rights attached to shares
dot icon07/07/2011
Registered office address changed from the Courtyard 14 Heath Road Holmewood Chesterfield Derbyshire S42 5RA on 2011-07-07
dot icon06/07/2011
Director's details changed for Alexandra Bayol on 2011-05-01
dot icon31/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon20/04/2010
Registered office address changed from the Courtyard 14 Heath Road Holmewood Chesterfield Derbys SH2 5RA on 2010-04-20
dot icon20/04/2010
Director's details changed for Andrew Cooper on 2010-03-23
dot icon20/04/2010
Director's details changed for Alexandra Bayol on 2010-03-23
dot icon26/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon31/03/2009
Return made up to 23/03/09; full list of members
dot icon31/03/2009
Director and secretary's change of particulars / andrew cooper / 31/03/2009
dot icon31/03/2009
Director's change of particulars / alexandra bayol / 31/03/2009
dot icon09/02/2009
Certificate of change of name
dot icon14/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon01/04/2008
Return made up to 23/03/08; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon27/03/2007
Return made up to 23/03/07; full list of members
dot icon27/03/2007
Location of register of members
dot icon27/03/2007
Secretary's particulars changed;director's particulars changed
dot icon27/03/2007
Director's particulars changed
dot icon22/08/2006
Registered office changed on 22/08/06 from: suite 4M north mill, bridgefoot, belper derbyshire DE56 1YD
dot icon31/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon03/04/2006
Return made up to 23/03/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon23/03/2005
Return made up to 23/03/05; full list of members
dot icon13/05/2004
New secretary appointed;new director appointed
dot icon06/05/2004
Particulars of mortgage/charge
dot icon28/04/2004
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New secretary appointed;new director appointed
dot icon16/04/2004
Ad 29/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon24/03/2004
Secretary resigned
dot icon24/03/2004
Director resigned
dot icon23/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
71.73K
-
0.00
-
-
2022
1
134.42K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Andrew
Director
29/03/2004 - Present
3
Cooper, Alexandra
Director
29/03/2004 - Present
5
FORM 10 SECRETARIES FD LTD
Nominee Secretary
23/03/2004 - 24/03/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
23/03/2004 - 24/03/2004
41295
Cooper, Andrew
Secretary
29/03/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About L L PROMOTIONS LTD

L L PROMOTIONS LTD is an(a) Active company incorporated on 23/03/2004 with the registered office located at 15 St. Georges Crescent, Whitley Bay NE25 8BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L L PROMOTIONS LTD?

toggle

L L PROMOTIONS LTD is currently Active. It was registered on 23/03/2004 .

Where is L L PROMOTIONS LTD located?

toggle

L L PROMOTIONS LTD is registered at 15 St. Georges Crescent, Whitley Bay NE25 8BJ.

What does L L PROMOTIONS LTD do?

toggle

L L PROMOTIONS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for L L PROMOTIONS LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with updates.