LL2014 REALISATIONS LIMITED

LL2014 REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLL2014 REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05082811
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LL2014 REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIGHTMAKER LOTTO LIMITEDDec 21, 2011Dec 21, 2011
    LIGHTMAKERLOTTO LIMITEDDec 06, 2011Dec 06, 2011
    SMSLOTTOME LIMITEDMar 24, 2004Mar 24, 2004

    What are the latest accounts for LL2014 REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for LL2014 REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LL2014 REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    6 pages4.72

    Administrator's progress report to Nov 25, 2015

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jun 14, 2015

    15 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Certificate of change of name

    Company name changed lightmaker lotto LIMITED\certificate issued on 13/02/15
    13 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 21, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    20 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    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 pagesAD01

    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 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Adrian Arthur Brink as a director on Nov 24, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Sep 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2014

    Statement of capital on Sep 10, 2014

    • Capital: GBP 10,195
    SH01

    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 pagesAD01

    Annual return made up to Mar 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2014

    Statement of capital on Apr 06, 2014

    • Capital: GBP 10,195
    SH01

    Statement of capital following an allotment of shares on Jan 09, 2014

    • Capital: GBP 10,195
    8 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Statement of capital following an allotment of shares on Apr 18, 2013

    • Capital: GBP 8.518
    3 pagesSH01

    Annual return made up to Mar 24, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    9 pagesAA

    Statement of capital following an allotment of shares on Mar 31, 2012

    • Capital: GBP 7.340
    4 pagesSH01

    Who are the officers of LL2014 REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TROY, Amanda Jane
    Newhouse Farm
    Sheepstreet Lane
    TN19 7AY Etchingham
    East Sussex
    Secretary
    Newhouse Farm
    Sheepstreet Lane
    TN19 7AY Etchingham
    East Sussex
    British96612220001
    TROY, William Duncan
    Newhouse Farm
    Sheepstreet Lane
    TN19 7AY Etchingham
    East Sussex
    Director
    Newhouse Farm
    Sheepstreet Lane
    TN19 7AY Etchingham
    East Sussex
    United KingdomBritish96612210001
    BRINK, Adrian Arthur
    Los Naranjos Hill Club 16
    Nueva Andalucia
    Marbella
    29660
    Spain
    Director
    Los Naranjos Hill Club 16
    Nueva Andalucia
    Marbella
    29660
    Spain
    SpainBritish40446500003
    COURTNAGE, Claire Louise
    Maple Barn
    Buckham Hill
    TN22 5XZ Uckfield
    East Sussex
    Director
    Maple Barn
    Buckham Hill
    TN22 5XZ Uckfield
    East Sussex
    British90575620001

    Does LL2014 REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2014Administration started
    Nov 25, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Richard Thorniley
    Traverse Advisory Calverley House
    55 Calverley Road
    TN1 2TU Tunbridge Wells
    Kent
    practitioner
    Traverse Advisory Calverley House
    55 Calverley Road
    TN1 2TU Tunbridge Wells
    Kent
    2
    DateType
    Sep 24, 2016Dissolved on
    Nov 25, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Richard Thorniley
    Traverse Advisory Calverley House
    55 Calverley Road
    TN1 2TU Tunbridge Wells
    Kent
    proposed liquidator
    Traverse Advisory Calverley House
    55 Calverley Road
    TN1 2TU Tunbridge Wells
    Kent

    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