Company NameLLR Prime Consulting Ltd
Company StatusDissolved
Company Number10745223
CategoryPrivate Limited Company
Incorporation Date27 April 2017(7 years ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregg Spencer Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2017(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address24 Hayes Way
Beckenham
Kent
BR3 6RL
Director NameMrs Samantha Tracey Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2017(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 24 May 2022)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address24 Hayes Way
Beckenham
Kent
BR3 6RL

Location

Registered Address24 Hayes Way
Beckenham
BR3 6RL
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 May 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
6 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
11 February 2020Change of details for Mrs Samantha Tracey Smith as a person with significant control on 30 January 2020 (2 pages)
11 February 2020Cessation of Gregg Spencer Smith as a person with significant control on 30 January 2020 (1 page)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
5 September 2018Change of details for Mr Gregg Spencer Smith as a person with significant control on 3 September 2018 (2 pages)
5 September 2018Change of details for Mrs Samantha Tracey Smith as a person with significant control on 3 September 2018 (2 pages)
4 September 2018Change of details for Mr Gregg Spencer Smith as a person with significant control on 3 September 2018 (2 pages)
4 September 2018Director's details changed for Mr Gregg Spencer Smith on 3 September 2018 (2 pages)
4 September 2018Change of details for Mrs Samantha Tracey Smith as a person with significant control on 3 September 2018 (2 pages)
4 September 2018Director's details changed for Mrs Samantha Tracey Smith on 3 September 2018 (2 pages)
4 September 2018Director's details changed for Mr Gregg Spencer Smith on 3 September 2018 (2 pages)
4 September 2018Director's details changed for Mrs Samantha Tracey Smith on 3 September 2018 (2 pages)
3 September 2018Registered office address changed from 15 Tudor Gardens West Wickham BR4 9LX England to 24 Hayes Way Beckenham BR3 6RL on 3 September 2018 (1 page)
11 July 2018Notification of Samantha Tracey Smith as a person with significant control on 27 April 2017 (2 pages)
10 July 2018Change of details for Mr Gregg Spencer Smith as a person with significant control on 27 April 2017 (2 pages)
10 July 2018Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
29 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
4 October 2017Appointment of Mrs Samantha Tracey Smith as a director on 4 October 2017 (2 pages)
4 October 2017Appointment of Mrs Samantha Tracey Smith as a director on 4 October 2017 (2 pages)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)