L & L AUTOMOTIVE GROUP LIMITED
JOHN TATE ROAD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7LB

Company number 04579189
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address MERC BENZ OF HERTFORD, FOXHOLES BUSINESS PARK, JOHN TATE ROAD, HERTFORD, SG13 7LB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 1 . The most likely internet sites of L & L AUTOMOTIVE GROUP LIMITED are www.llautomotivegroup.co.uk, and www.l-l-automotive-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Potters Bar Rail Station is 8.7 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.7 miles; to Southbury Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L L Automotive Group Limited is a Private Limited Company. The company registration number is 04579189. L L Automotive Group Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of L L Automotive Group Limited is Merc Benz of Hertford Foxholes Business Park John Tate Road Hertford Sg13 7lb. . LI, Brian Man Bun is a Director of the company. Secretary BATSON, Paul has been resigned. Secretary CHOW, Joseph York-Wai has been resigned. Secretary CROMPTON, Simon Peel has been resigned. Secretary LI, Zora has been resigned. Secretary WILSON HENRY SECRETARIES LIMITED has been resigned. Director LI, Gary has been resigned. Director WILSON HENRY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LI, Brian Man Bun
Appointed Date: 02 June 2006
50 years old

Resigned Directors

Secretary
BATSON, Paul
Resigned: 16 March 2004
Appointed Date: 08 November 2002

Secretary
CHOW, Joseph York-Wai
Resigned: 28 October 2004
Appointed Date: 16 March 2004

Secretary
CROMPTON, Simon Peel
Resigned: 04 June 2008
Appointed Date: 01 October 2005

Secretary
LI, Zora
Resigned: 01 October 2005
Appointed Date: 28 October 2004

Secretary
WILSON HENRY SECRETARIES LIMITED
Resigned: 08 November 2002
Appointed Date: 31 October 2002

Director
LI, Gary
Resigned: 02 June 2006
Appointed Date: 08 November 2002
66 years old

Director
WILSON HENRY NOMINEES LIMITED
Resigned: 08 November 2002
Appointed Date: 31 October 2002

L & L AUTOMOTIVE GROUP LIMITED Events

22 Nov 2016
Confirmation statement made on 31 October 2016 with updates
23 Jun 2016
Accounts for a small company made up to 31 December 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

19 Jun 2015
Accounts for a small company made up to 31 December 2014
14 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1

...
... and 38 more events
13 Dec 2002
Registered office changed on 13/12/02 from: 145 edge lane liverpool L7 2PG
13 Dec 2002
New director appointed
13 Dec 2002
New secretary appointed
13 Dec 2002
Secretary resigned
31 Oct 2002
Incorporation