About

Registered Number: 05127694
Date of Incorporation: 13/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Suite 2 Sanford House, Medwin Walk, Horsham, West Sussex, RH12 1AG,

 

Founded in 2004, Llg Enterprises Ltd have registered office in Horsham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Golding, Chucks, Horsfield, Phillip John, Lynch, Helen, Mckoy, Rachel Annette, Louise, Snape, Nigel Eric, Zada, Shamsher, Bi, Zabina, Briton, Timothy, Forrester-brown, Doreen Elizabeth, Godber, Gillian Margaret, Godber, Reginald Peter, Kelly-stone, Pramabelle Marie, Longmate, Sarah Anne, Marshall, Ian George, Mcginty, Samuel Adam, Mcgrath, Helen Sian, Polychronakis, John, Tradewell, John Kevin, Turner, Stephen David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, Chucks 03 April 2020 - 1
HORSFIELD, Phillip John 21 June 2018 - 1
LYNCH, Helen 21 June 2018 - 1
MCKOY, Rachel Annette, Louise 03 April 2020 - 1
SNAPE, Nigel Eric 03 March 2008 - 1
ZADA, Shamsher 30 March 2019 - 1
BI, Zabina 21 June 2018 30 March 2019 1
BRITON, Timothy 21 June 2018 03 April 2020 1
FORRESTER-BROWN, Doreen Elizabeth 21 June 2018 30 March 2019 1
GODBER, Gillian Margaret 13 May 2004 22 December 2004 1
GODBER, Reginald Peter 13 May 2004 22 December 2004 1
KELLY-STONE, Pramabelle Marie 24 April 2009 20 July 2012 1
LONGMATE, Sarah Anne 20 January 2017 19 January 2018 1
MARSHALL, Ian George 07 December 2012 18 November 2013 1
MCGINTY, Samuel Adam 20 January 2017 25 May 2017 1
MCGRATH, Helen Sian 18 November 2013 26 June 2015 1
POLYCHRONAKIS, John 01 May 2009 07 December 2012 1
TRADEWELL, John Kevin 18 November 2013 19 January 2018 1
TURNER, Stephen David 17 April 2011 18 November 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 27 May 2020
CS01 - N/A 18 May 2020
AP01 - Appointment of director 20 April 2020
AP01 - Appointment of director 17 April 2020
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 02 May 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 23 August 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
CS01 - N/A 23 May 2018
AP01 - Appointment of director 23 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 26 May 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 27 April 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
RP04AR01 - N/A 28 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 17 November 2015
CERTNM - Change of name certificate 05 September 2015
CONNOT - N/A 05 September 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 20 May 2015
TM01 - Termination of appointment of director 17 March 2015
RESOLUTIONS - N/A 10 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AA01 - Change of accounting reference date 09 September 2013
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 13 May 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 05 March 2013
TM01 - Termination of appointment of director 22 February 2013
AP01 - Appointment of director 22 February 2013
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 27 April 2011
AA - Annual Accounts 14 March 2011
AP01 - Appointment of director 23 September 2010
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 11 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AP01 - Appointment of director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
AA - Annual Accounts 17 November 2009
RESOLUTIONS - N/A 08 October 2009
SH01 - Return of Allotment of shares 08 October 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 25 June 2005
225 - Change of Accounting Reference Date 01 March 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
287 - Change in situation or address of Registered Office 26 July 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
287 - Change in situation or address of Registered Office 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.