Company NameLLIM Limited
Company StatusDissolved
Company Number03141962
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 3 months ago)
Previous NameTrouble Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick Joseph
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(3 months, 2 weeks after company formation)
Appointment Duration28 years
RoleProduction Director
Correspondence Address16 High Street
Winslow
Buckinghamshire
MK18 3HF
Director NameMr James Anthony Aloysius Morris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed11 April 1996(3 months, 2 weeks after company formation)
Appointment Duration28 years
RoleChairman
Correspondence AddressLynbank
Killiney Hill Road
Killiney
Co Dublin
Ireland
Director NameRobin Richard Shenfield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(3 months, 2 weeks after company formation)
Appointment Duration28 years
RoleManaging Director
Correspondence AddressFlat 1 52 Aberdeen Park
London
N5 2BL
Secretary NameRobin Richard Shenfield
NationalityBritish
StatusCurrent
Appointed20 June 2000(4 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressFlat 1 52 Aberdeen Park
London
N5 2BL
Director NameDenise Collins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed11 April 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 28 April 2000)
RoleFinane Director
Correspondence AddressFlat 4
168 Sutherland Avenue
London
W9 1HR
Director NameDavid Ralph Franks
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2000)
RoleDeputy Chairman
Correspondence Address1 Lamorna Close
The Avenue
Radlett
Hertfordshire
WD7 7DR
Secretary NameDavid Ralph Franks
NationalityBritish
StatusResigned
Appointed11 April 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 2000)
RoleDeputy Chairman
Correspondence Address1 Lamorna Close
The Avenue
Radlett
Hertfordshire
WD7 7DR
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressAnchor Brewhouse
50 Shad Thames Tower Bridge City
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 August 2003Dissolved (1 page)
26 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2002Declaration of solvency (3 pages)
26 July 2002Appointment of a voluntary liquidator (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 40-41 great marlborough street london W1F 7JQ (1 page)
26 April 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(10 pages)
29 January 2001Return made up to 28/12/00; full list of members (11 pages)
28 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
3 May 2000Full accounts made up to 31 December 1998 (8 pages)
4 May 1999Full accounts made up to 31 December 1997 (8 pages)
13 April 1999Return made up to 28/12/98; full list of members (8 pages)
29 April 1998Full accounts made up to 31 December 1996 (9 pages)
27 January 1998Return made up to 28/12/97; no change of members (6 pages)
14 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(52 pages)
11 June 1997Company name changed trouble LIMITED\certificate issued on 12/06/97 (3 pages)
3 April 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1996Registered office changed on 14/05/96 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
25 April 1996New director appointed (2 pages)
22 April 1996Company name changed dmwsl 169 LIMITED\certificate issued on 23/04/96 (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Secretary resigned (2 pages)
19 April 1996Memorandum and Articles of Association (19 pages)
19 April 1996New director appointed (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996Ad 11/04/96--------- £ si 13@1=13 £ ic 1/14 (2 pages)
19 April 1996New secretary appointed;new director appointed (1 page)
28 December 1995Incorporation (44 pages)