LL CONNECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLL CONNECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05946422
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LL CONNECT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LL CONNECT LIMITED located?

    Registered Office Address
    Eca Court
    24-26 South Park
    TN13 1DU Sevenoaks
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of LL CONNECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST EUROPEAN GROUP LIMITEDSep 26, 2006Sep 26, 2006

    What are the latest accounts for LL CONNECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LL CONNECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 26, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Appointment of Mr Justin Samuel Jackson Mcchesney as a director on Nov 27, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Sep 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 33-39 Elmfield Road Bromley Kent BR1 1LT to Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on Feb 17, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Sep 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Sep 26, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Sep 26, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of David Thorpe as a director

    1 pagesTM01

    Termination of appointment of Peter Donovan as a secretary

    1 pagesTM02

    Appointment of Mr Justin Samuel Jackson Mcchesney as a secretary

    1 pagesAP03

    Annual return made up to Sep 26, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Registered office address changed from * Title House 33-39 Elmfield Road Bromley Kent BR1 1LT* on Mar 30, 2011

    1 pagesAD01

    Secretary's details changed for Mr Peter William Donovan on Mar 30, 2011

    1 pagesCH03

    Appointment of Mr Ian Michael Turner as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed first european group LIMITED\certificate issued on 16/02/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 16, 2011

    Change company name resolution on Feb 15, 2011

    RES15
    change-of-nameFeb 16, 2011

    Change of name by resolution

    NM01

    Who are the officers of LL CONNECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCHESNEY, Justin Samuel Jackson
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    Secretary
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    168446180001
    MCCHESNEY, Justin Samuel Jackson
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    Director
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    EnglandBritishChartered Accountant89895340003
    TURNER, Ian Michael
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    Director
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    EnglandBritishDirector76102860002
    DONOVAN, Peter William
    Elmfield Road
    BR1 1LT Bromley
    33-39
    Kent
    United Kingdom
    Secretary
    Elmfield Road
    BR1 1LT Bromley
    33-39
    Kent
    United Kingdom
    British56232250001
    MCCHESNEY, Justin Samuel Jackson
    Springfield Barn
    Haworth Road, Cullingworth
    BD13 5EE Bradford
    West Yorkshire
    Secretary
    Springfield Barn
    Haworth Road, Cullingworth
    BD13 5EE Bradford
    West Yorkshire
    British89895340002
    WB COMPANY SECRETARIES LIMITED
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    37945630014
    DINNING, Richard Francis
    The Gables 2 Park Edge
    HG2 8JU Harrogate
    North Yorkshire
    Director
    The Gables 2 Park Edge
    HG2 8JU Harrogate
    North Yorkshire
    UkBritishChairman62010180001
    THORPE, David Mark
    The Coach House Hall Place
    Penshurst Road Leigh
    TN11 8HH Tonbridge
    Kent
    Director
    The Coach House Hall Place
    Penshurst Road Leigh
    TN11 8HH Tonbridge
    Kent
    EnglandBritishChief Executive11809630020
    WB COMPANY DIRECTORS LIMITED
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    41947520002

    Who are the persons with significant control of LL CONNECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    Apr 06, 2016
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03677311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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