About

Registered Number: 04579058
Date of Incorporation: 31/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Merc Benz Of Hertford, Foxholes Business Park, John Tate Road, Hertford, SG13 7LB

 

L & L Premier Vehicles Ltd was registered on 31 October 2002, it's status is listed as "Active". There are no directors listed for the business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 01 November 2018
TM01 - Termination of appointment of director 26 June 2018
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 19 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 09 November 2017
PSC02 - N/A 09 November 2017
PSC09 - N/A 09 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 06 June 2013
CH01 - Change of particulars for director 30 November 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 27 June 2007
287 - Change in situation or address of Registered Office 11 April 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 05 June 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
363a - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
AA - Annual Accounts 20 August 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
363s - Annual Return 10 December 2003
225 - Change of Accounting Reference Date 31 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.