Ll Couture Ltd

General information

Name:

Ll Couture Limited

Office Address:

07887407 - Companies House Default Address CF14 8LH Cardiff

Number: 07887407

Incorporation date: 2011-12-20

Dissolution date: 2023-06-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Ll Couture was started on 2011-12-20 as a private limited company. This company headquarters was based in Cardiff on 07887407 - Companies House Default Address. The address post code is CF14 8LH. The reg. no. for Ll Couture Ltd was 07887407. Ll Couture Ltd had been in business for 12 years until 2023-06-13.

According to this company's executives list, there were three directors including: Sheryl M. and Collette C..

Collette C. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sheryl M.

Role: Director

Appointed: 14 February 2012

Latest update: 4 April 2023

Sheryl M.

Role: Secretary

Appointed: 20 December 2011

Latest update: 4 April 2023

Collette C.

Role: Director

Appointed: 20 December 2011

Latest update: 4 April 2023

People with significant control

Collette C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 03 January 2023
Confirmation statement last made up date 20 December 2021
Annual Accounts 20 September 2013
Start Date For Period Covered By Report 2011-12-20
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 September 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47990 : Other retail sale not in stores, stalls or markets
11
Company Age