LLU COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

LLU COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10838453

Incorporation date

27/06/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Exchange Square, London EC2A 2BRCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2017)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon02/04/2026
Application to strike the company off the register
dot icon12/02/2026
Appointment of David Michael Gilbey as a director on 2026-02-11
dot icon24/10/2025
Appointment of Adam Charles Dunlop as a director on 2025-10-21
dot icon24/10/2025
Termination of appointment of Timothy Aidan Creswick as a director on 2025-10-21
dot icon10/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon31/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon31/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon31/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon31/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon07/06/2024
Change of details for Ai Networks Ltd as a person with significant control on 2024-06-06
dot icon06/06/2024
Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2AG United Kingdom to 10 Exchange Square London EC2A 2BR on 2024-06-06
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon06/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon06/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon06/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon04/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon04/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon04/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon04/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon18/07/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon18/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon07/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon01/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon01/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon17/06/2022
Change of details for Ai Networks Ltd as a person with significant control on 2022-06-16
dot icon16/06/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to Broadwalk House 5 Appold Street London EC2A 2AG on 2022-06-16
dot icon26/04/2022
Secretary's details changed for Octopus Company Secretarial Services Limited on 2022-04-26
dot icon14/04/2022
Auditor's resignation
dot icon23/12/2021
Appointment of Octopus Company Secretarial Services Limited as a secretary on 2021-11-29
dot icon29/11/2021
Director's details changed for Mr Timothy Creswick on 2021-02-01
dot icon09/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/05/2021
Change of details for Ai Networks Ltd as a person with significant control on 2021-05-05
dot icon10/05/2021
Cessation of Elite Ltd as a person with significant control on 2021-05-05
dot icon10/05/2021
Termination of appointment of David John Simmons as a director on 2021-05-05
dot icon13/10/2020
Appointment of Mr David John Simmons as a director on 2017-06-27
dot icon12/10/2020
Termination of appointment of Mark Alan Boost as a director on 2020-10-12
dot icon12/10/2020
Registered office address changed from Unit H Gateway 1000 Whittle Way Stevenage SG1 2FP United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 2020-10-12
dot icon12/10/2020
Appointment of Mr Timothy Creswick as a director on 2020-10-12
dot icon12/10/2020
Termination of appointment of David Simmons as a director on 2020-10-12
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon27/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/11/2021 - Present
525
Simmons, David
Director
27/06/2017 - 12/10/2020
-
Mr Mark Alan Boost
Director
27/06/2017 - 12/10/2020
55
Simmons, David John
Director
27/06/2017 - 05/05/2021
17
Creswick, Timothy Aidan
Director
12/10/2020 - 21/10/2025
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LLU COMMUNICATIONS LTD

LLU COMMUNICATIONS LTD is an(a) Active company incorporated on 27/06/2017 with the registered office located at 10 Exchange Square, London EC2A 2BR. 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 LLU COMMUNICATIONS LTD?

toggle

LLU COMMUNICATIONS LTD is currently Active. It was registered on 27/06/2017 .

Where is LLU COMMUNICATIONS LTD located?

toggle

LLU COMMUNICATIONS LTD is registered at 10 Exchange Square, London EC2A 2BR.

What does LLU COMMUNICATIONS LTD do?

toggle

LLU COMMUNICATIONS LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for LLU COMMUNICATIONS LTD?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.