LL2014 REALISATIONS LIMITED
Overview
| Company Name | LL2014 REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05082811 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LL2014 REALISATIONS LIMITED?
- Other information technology service activities (62090) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is LL2014 REALISATIONS LIMITED located?
| Registered Office Address | Calverley House 55 Calverley Road TN1 2TU Tunbridge Wells Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LL2014 REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIGHTMAKER LOTTO LIMITED | Dec 21, 2011 | Dec 21, 2011 |
| LIGHTMAKERLOTTO LIMITED | Dec 06, 2011 | Dec 06, 2011 |
| SMSLOTTOME LIMITED | Mar 24, 2004 | Mar 24, 2004 |
What are the latest accounts for LL2014 REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for LL2014 REALISATIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LL2014 REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 6 pages | 4.72 | ||||||||||
Administrator's progress report to Nov 25, 2015 | 13 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Jun 14, 2015 | 15 pages | 2.24B | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Certificate of change of name Company name changed lightmaker lotto LIMITED\certificate issued on 13/02/15 | 13 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of administrator's proposal | 20 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
Registered office address changed from New House Farm Sheepstreet Lane Etchingham East Sussex TN19 7AY to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on Jan 27, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from New House Farm Sheepstreet Lane Etchingham East Sussex TN19 7AY to New House Farm Sheepstreet Lane Etchingham East Sussex TN19 7AY on Jan 02, 2015 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Adrian Arthur Brink as a director on Nov 24, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Sep 09, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Adelaide House London Bridge London EC4R 9HA to New House Farm Sheepstreet Lane Etchingham East Sussex TN19 7AY on Sep 05, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 24, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 09, 2014
| 8 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 18, 2013
| 3 pages | SH01 | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2012
| 4 pages | SH01 | ||||||||||
Who are the officers of LL2014 REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TROY, Amanda Jane | Secretary | Newhouse Farm Sheepstreet Lane TN19 7AY Etchingham East Sussex | British | 96612220001 | ||||||
| TROY, William Duncan | Director | Newhouse Farm Sheepstreet Lane TN19 7AY Etchingham East Sussex | United Kingdom | British | 96612210001 | |||||
| BRINK, Adrian Arthur | Director | Los Naranjos Hill Club 16 Nueva Andalucia Marbella 29660 Spain | Spain | British | 40446500003 | |||||
| COURTNAGE, Claire Louise | Director | Maple Barn Buckham Hill TN22 5XZ Uckfield East Sussex | British | 90575620001 |
Does LL2014 REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0