About

Registered Number: 06216087
Date of Incorporation: 17/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 5 months ago)
Registered Address: C/O Bdo Llp, 55 Baker Street, London, W1U 7EU

 

Having been setup in 2007, Llh Two Ltd have registered office in London, it has a status of "Dissolved". There are no directors listed for Llh Two Ltd at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
4.68 - Liquidator's statement of receipts and payments 23 September 2014
4.71 - Return of final meeting in members' voluntary winding-up 23 September 2014
AD01 - Change of registered office address 12 March 2014
RESOLUTIONS - N/A 11 March 2014
4.70 - N/A 11 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 01 August 2013
AA01 - Change of accounting reference date 14 December 2012
AR01 - Annual Return 22 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
AP01 - Appointment of director 27 June 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 06 March 2012
TM01 - Termination of appointment of director 27 February 2012
MISC - Miscellaneous document 14 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 05 March 2010
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 06 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 31 January 2009
225 - Change of Accounting Reference Date 22 October 2008
363a - Annual Return 07 May 2008
353 - Register of members 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
CERTNM - Change of name certificate 17 December 2007
395 - Particulars of a mortgage or charge 09 October 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
287 - Change in situation or address of Registered Office 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

Description Date Status Charge by
Third party charge on membership interests 04 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.