Lln Engineering Services Limited

General information

Name:

Lln Engineering Services Ltd

Office Address:

241 Bitterne Road West SO18 1BP Southampton

Number: 07748800

Incorporation date: 2011-08-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07748800 - registration number of Lln Engineering Services Limited. It was registered as a Private Limited Company on 2011/08/22. It has existed in this business for the last 13 years. This company may be found at 241 Bitterne Road West in Southampton. The main office's area code assigned to this place is SO18 1BP. This company's SIC code is 74100 meaning specialised design activities. The business latest accounts describe the period up to 2022-03-31 and the most recent confirmation statement was released on 2022-11-01.

Considering the enterprise's constant expansion, it became necessary to formally appoint other company leaders: Louise O. and Michael O. who have been aiding each other since April 2013 to promote the success of this limited company.

Executives with significant control over the firm are: Michael O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Louise O.

Role: Director

Appointed: 01 April 2013

Latest update: 22 January 2024

Michael O.

Role: Director

Appointed: 22 August 2011

Latest update: 22 January 2024

People with significant control

Michael O.
Notified on 5 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise O.
Notified on 5 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 14 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 14 December 2014
Annual Accounts 22 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 22 December 2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Closest Companies - by postcode