L & L INC LIMITED
HERTFORD L & L WOKING MOTORS LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG13 7LB

Company number 04415393
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address MERC BENZ OF HERTFORD, JOHN TATE ROAD, HERTFORD, SG13 7LB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Auditor's resignation; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of L & L INC LIMITED are www.llinc.co.uk, and www.l-l-inc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six 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 Inc Limited is a Private Limited Company. The company registration number is 04415393. L L Inc Limited has been working since 12 April 2002. The present status of the company is Active. The registered address of L L Inc Limited is Merc Benz of Hertford John Tate Road Hertford Sg13 7lb. . GLASS, Ken is a Secretary of the company. LEUNG, Kai Hung Michael is a Director of the company. LI, Brian Man Bun is a Director of the company. PRESLEY, David is a Director of the company. WANG, Jim is a Director of the company. Secretary BATSON, Paul has been resigned. Secretary CHOW, Joseph York-Wai has been resigned. Secretary CROMPTON, Simon has been resigned. Secretary LI, Zora has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director CROMPTON, Simon has been resigned. Director LI, Gary has been resigned. Director STRANGER-JONES, Anthony John has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
GLASS, Ken
Appointed Date: 06 April 2016

Director
LEUNG, Kai Hung Michael
Appointed Date: 21 April 2006
83 years old

Director
LI, Brian Man Bun
Appointed Date: 12 June 2002
50 years old

Director
PRESLEY, David
Appointed Date: 24 August 2007
75 years old

Director
WANG, Jim
Appointed Date: 09 June 2006
68 years old

Resigned Directors

Secretary
BATSON, Paul
Resigned: 16 March 2004
Appointed Date: 18 April 2002

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

Secretary
CROMPTON, Simon
Resigned: 01 July 2006
Appointed Date: 01 October 2005

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

Secretary
RWL REGISTRARS LIMITED
Resigned: 06 April 2016
Appointed Date: 01 July 2006

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

Director
CROMPTON, Simon
Resigned: 11 September 2007
Appointed Date: 15 May 2006
67 years old

Director
LI, Gary
Resigned: 02 June 2006
Appointed Date: 18 April 2002
66 years old

Director
STRANGER-JONES, Anthony John
Resigned: 21 April 2006
Appointed Date: 22 February 2005
80 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

L & L INC LIMITED Events

10 Nov 2016
Auditor's resignation
03 Nov 2016
Auditor's resignation
23 Jun 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 8,000,000

03 May 2016
Termination of appointment of Rwl Registrars Limited as a secretary on 6 April 2016
...
... and 78 more events
28 May 2002
New director appointed
24 Apr 2002
Registered office changed on 24/04/02 from: 134 percival road, enfield, middlesex EN1 1QU
24 Apr 2002
Director resigned
24 Apr 2002
Secretary resigned
12 Apr 2002
Incorporation

L & L INC LIMITED Charges

9 October 2014
Charge code 0441 5393 0006
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Fga Wholesale UK LTD Fiat Group Automobiles UK LTD
Description: None…
31 May 2006
Legal charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: The Bank of East Asia, Limited
Description: Property k/a mercedes benz of bishop's stortford, stansted…
24 March 2006
Legal charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: L/H interest in the former renault car showroom, workshop…
1 July 2002
Debenture
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: Fixed and floating charges over the undertaking and all…
1 July 2002
Legal charge
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: Lancaster hertford mercedes foxholes business park,john…
27 June 2002
Floating charge over stock
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Daimlerchrysler Services UK Limited
Description: First floating charge all the stocks of new and used motor…