'LL MOTORS LTD

Register to unlock more data on OkredoRegister

'LL MOTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10986805

Incorporation date

28/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 Central Avenue, Oakdale, Blackwood NP12 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2017)
dot icon14/03/2026
Compulsory strike-off action has been suspended
dot icon03/02/2026
First Gazette notice for compulsory strike-off
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon05/09/2025
Appointment of Ms Amy Louise Thomas as a director on 2025-09-03
dot icon05/09/2025
Notification of Amy Louise Thomas as a person with significant control on 2025-09-03
dot icon05/09/2025
Confirmation statement made on 2023-09-03 with no updates
dot icon05/09/2025
Confirmation statement made on 2024-09-03 with no updates
dot icon05/09/2025
Notification of Mark Anthony Davies as a person with significant control on 2025-09-03
dot icon05/09/2025
Appointment of Mr Mark Anthony Davies as a director on 2025-09-03
dot icon05/09/2025
Cessation of Amy Louise Thomas as a person with significant control on 2025-09-03
dot icon05/09/2025
Termination of appointment of Amy Louise Thomas as a director on 2025-09-03
dot icon05/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon04/09/2025
Cessation of Mark Anthony Davies as a person with significant control on 2025-09-03
dot icon04/09/2025
Termination of appointment of Mark Anthony Davies as a director on 2025-09-03
dot icon03/09/2025
Registered office address changed from Bridge House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD to 67 Central Avenue Oakdale Blackwood NP12 0DX on 2025-09-03
dot icon03/09/2025
Notification of Mark Anthony Davies as a person with significant control on 2025-09-03
dot icon03/09/2025
Appointment of Mr Mark Anthony Davies as a director on 2025-09-03
dot icon03/09/2025
Cessation of Amy Louise Thomas as a person with significant control on 2025-09-03
dot icon03/09/2025
Termination of appointment of Amy Louise Thomas as a director on 2025-09-03
dot icon23/09/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon03/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon02/09/2021
Change of details for Ms Amy Louise Thomas as a person with significant control on 2021-08-31
dot icon02/09/2021
Director's details changed for Ms Amy Louise Thomas on 2021-08-31
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon03/09/2020
Appointment of Ms Amy Louise Thomas as a director on 2020-09-01
dot icon03/09/2020
Notification of Amy Louise Thomas as a person with significant control on 2020-09-01
dot icon03/09/2020
Termination of appointment of Mark Anthony Davies as a director on 2020-09-01
dot icon03/09/2020
Cessation of Mark Anthony Davies as a person with significant control on 2020-09-01
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/02/2020
Previous accounting period extended from 2019-08-31 to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon27/09/2019
Notification of Mark Anthony Davies as a person with significant control on 2017-09-28
dot icon27/09/2019
Withdrawal of a person with significant control statement on 2019-09-27
dot icon08/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/04/2019
Previous accounting period shortened from 2018-09-30 to 2018-08-31
dot icon19/03/2019
Registered office address changed from Unit 1, Nant Court Glenview Terrace Llanbradach Caerphilly CF83 3RX United Kingdom to Bridge House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD on 2019-03-19
dot icon26/11/2018
Confirmation statement made on 2018-09-27 with updates
dot icon28/09/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£55,714.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.43K
-
0.00
55.71K
-
2021
3
12.43K
-
0.00
55.71K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

12.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.71K £Ascended- *

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
Davies, Mark Anthony
Director
28/09/2017 - 01/09/2020
5
Davies, Mark Anthony
Director
03/09/2025 - Present
5
Davies, Mark Anthony
Director
03/09/2025 - 03/09/2025
5
Thomas, Amy Louise
Director
03/09/2025 - 03/09/2025
-
Thomas, Amy Louise
Director
01/09/2020 - 03/09/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 'LL MOTORS LTD

'LL MOTORS LTD is an(a) Active company incorporated on 28/09/2017 with the registered office located at 67 Central Avenue, Oakdale, Blackwood NP12 0DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 'LL MOTORS LTD?

toggle

'LL MOTORS LTD is currently Active. It was registered on 28/09/2017 .

Where is 'LL MOTORS LTD located?

toggle

'LL MOTORS LTD is registered at 67 Central Avenue, Oakdale, Blackwood NP12 0DX.

What does 'LL MOTORS LTD do?

toggle

'LL MOTORS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does 'LL MOTORS LTD have?

toggle

'LL MOTORS LTD had 3 employees in 2021.

What is the latest filing for 'LL MOTORS LTD?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been suspended.