LLRC LTD

Register to unlock more data on OkredoRegister

LLRC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03831139

Incorporation date

24/08/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

15 Church Street, Stratford-Upon-Avon, Warwickshire CV37 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1999)
dot icon13/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2016
First Gazette notice for voluntary strike-off
dot icon16/03/2016
Application to strike the company off the register
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon15/06/2015
Registered office address changed from 18-20 the Mansley Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NQ England to 15 Church Street Stratford-upon-Avon Warwickshire CV37 6HB on 2015-06-16
dot icon12/01/2015
Registered office address changed from Oxalis House Masons Road Stratford upon Avon Warwickshire CV37 9NB to 18-20 the Mansley Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NQ on 2015-01-13
dot icon08/01/2015
Certificate of change of name
dot icon27/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2014
Satisfaction of charge 2 in full
dot icon06/06/2014
Registration of charge 038311390003
dot icon15/04/2014
Statement of capital on 2014-04-16
dot icon15/04/2014
Statement by directors
dot icon15/04/2014
Solvency statement dated 09/04/14
dot icon15/04/2014
Resolutions
dot icon10/04/2014
Satisfaction of charge 1 in full
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon13/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon13/09/2012
Secretary's details changed for Mr Peter Edgar on 2012-09-14
dot icon08/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/04/2012
Appointment of Mr Peter Edgar as a director
dot icon28/02/2012
Registered office address changed from Oxalis House Unit 3 Shottery Brook Office Park Stratford-upon-Avon Warwickshire CV37 9NR United Kingdom on 2012-02-29
dot icon08/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon03/07/2011
Certificate of change of name
dot icon08/03/2011
Registered office address changed from , Red Barn Offices Red Barn Farm, Alstone, Tewkesbury, Gloucestershire, GL20 8JD, United Kingdom on 2011-03-09
dot icon08/03/2011
Appointment of Mr Peter Edgar as a secretary
dot icon08/03/2011
Termination of appointment of John Scott as a secretary
dot icon08/03/2011
Termination of appointment of Luigi Pasqualin as a director
dot icon08/03/2011
Appointment of Mr Robert Whorrod as a director
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon05/09/2010
Director's details changed for Mr Luigi Pasqualin on 2009-11-01
dot icon05/09/2010
Secretary's details changed for Mr John Mitchell Scott on 2009-11-01
dot icon11/10/2009
Director's details changed for Mr Luigi Pasqualin on 2009-10-01
dot icon05/10/2009
Director's details changed for Mr Luigi Pasqualin on 2009-10-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/09/2009
Director's change of particulars / luigi pasqualin / 10/09/2009
dot icon06/09/2009
Return made up to 25/08/09; full list of members
dot icon02/10/2008
Registered office changed on 03/10/2008 from, 4 hornsby square, southfields, laindon, essex, SS15 6SD
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 25/08/08; full list of members
dot icon29/06/2008
Appointment terminated secretary novakovic & co LIMITED
dot icon26/06/2008
Secretary appointed mr john mitchell scott
dot icon08/06/2008
Registered office changed on 09/06/2008 from, 30 mill street, bedford, bedfordshire, MK40 3HD
dot icon22/10/2007
Return made up to 25/08/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon06/09/2006
Return made up to 25/08/06; full list of members
dot icon06/09/2006
Secretary resigned
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/04/2006
New secretary appointed
dot icon05/09/2005
Return made up to 25/08/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/08/2004
Return made up to 25/08/04; full list of members
dot icon01/07/2004
Director's particulars changed
dot icon01/07/2004
Secretary resigned
dot icon01/07/2004
New secretary appointed
dot icon19/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon17/09/2003
Return made up to 25/08/03; full list of members
dot icon31/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon04/11/2002
Return made up to 25/08/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon18/11/2001
Return made up to 25/08/01; full list of members
dot icon12/07/2001
Ad 05/07/01--------- £ si [email protected]=400 £ ic 100/500
dot icon12/07/2001
S-div 05/07/01
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
£ nc 100/500 05/07/01
dot icon12/07/2001
Director resigned
dot icon24/06/2001
Accounts for a small company made up to 2000-08-31
dot icon17/05/2001
New director appointed
dot icon09/05/2001
New secretary appointed
dot icon12/02/2001
Return made up to 25/08/00; full list of members
dot icon27/11/2000
Particulars of mortgage/charge
dot icon21/11/2000
Secretary resigned;director resigned
dot icon21/11/2000
Registered office changed on 22/11/00 from: suite 25565, 72 new bond street, london, W1Y 9DD
dot icon05/09/2000
Certificate of change of name
dot icon30/08/1999
Director resigned
dot icon30/08/1999
New secretary appointed;new director appointed
dot icon30/08/1999
New director appointed
dot icon30/08/1999
Secretary resigned
dot icon24/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pasqualin, Luigi
Director
24/08/1999 - 30/08/2000
3
Edgar, Peter
Director
30/04/2012 - Present
3
FIRST SECRETARIES LIMITED
Nominee Secretary
24/08/1999 - 24/08/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
24/08/1999 - 24/08/1999
5474
NOVAKOVIC & CO LIMITED
Corporate Secretary
28/02/2006 - 29/04/2008
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LLRC LTD

LLRC LTD is an(a) Dissolved company incorporated on 24/08/1999 with the registered office located at 15 Church Street, Stratford-Upon-Avon, Warwickshire CV37 6HB. 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 LLRC LTD?

toggle

LLRC LTD is currently Dissolved. It was registered on 24/08/1999 and dissolved on 13/06/2016.

Where is LLRC LTD located?

toggle

LLRC LTD is registered at 15 Church Street, Stratford-Upon-Avon, Warwickshire CV37 6HB.

What does LLRC LTD do?

toggle

LLRC LTD operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for LLRC LTD?

toggle

The latest filing was on 13/06/2016: Final Gazette dissolved via voluntary strike-off.