About

Registered Number: 03247654
Date of Incorporation: 10/09/1996 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (5 years and 8 months ago)
Registered Address: 24 Lucastes Avenue, Haywards Heath, West Sussex, RH16 1JX

 

Llb Ltd was founded on 10 September 1996 with its registered office in West Sussex, it has a status of "Dissolved". The companies director is listed as Lawson, Marilyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Marilyn 01 November 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 14 May 2019
AA - Annual Accounts 07 May 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 04 September 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 19 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 10 August 2005
AUD - Auditor's letter of resignation 06 December 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 13 September 2004
CERTNM - Change of name certificate 17 December 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 23 August 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 10 September 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 18 September 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 18 August 2000
363a - Annual Return 06 October 1999
AA - Annual Accounts 07 September 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
363a - Annual Return 02 October 1998
AA - Annual Accounts 10 September 1998
AA - Annual Accounts 25 September 1997
363a - Annual Return 25 September 1997
288c - Notice of change of directors or secretaries or in their particulars 25 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
225 - Change of Accounting Reference Date 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
NEWINC - New incorporation documents 10 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.