About

Registered Number: 05827283
Date of Incorporation: 24/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Commercial Chambers, Abertillery, Blaenau Gwent, NP13 1YB

 

Based in Blaenau Gwent, L & L Properties (Abertillery) Ltd was registered on 24 May 2006, it's status in the Companies House registry is set to "Active". The companies director is Lines, Jill. We do not know the number of employees at L & L Properties (Abertillery) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINES, Jill 24 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 26 September 2007
225 - Change of Accounting Reference Date 24 September 2007
395 - Particulars of a mortgage or charge 14 July 2007
363a - Annual Return 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
287 - Change in situation or address of Registered Office 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.