Company NameLLU Communications Ltd
DirectorTimothy Aidan Creswick
Company StatusActive
Company Number10838453
CategoryPrivate Limited Company
Incorporation Date27 June 2017(6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Timothy Aidan Creswick
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 November 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Mark Alan Boost
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Goldings Hall
Hertford
Hertfordshire
SG14 2WH
Director NameMr David John Simmons
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Acorn Business Centre Northarbour Road
Dufferin Street
Portsmouth
PO6 3TH
Director NameMr David Simmons
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElite Ltd 8 Acorn Business Centre
Northarbour Road
Portsmouth
PO6 3TH

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

13 October 2020Appointment of Mr David John Simmons as a director on 27 June 2017 (2 pages)
12 October 2020Termination of appointment of Mark Alan Boost as a director on 12 October 2020 (1 page)
12 October 2020Termination of appointment of David Simmons as a director on 12 October 2020 (1 page)
12 October 2020Appointment of Mr Timothy Creswick as a director on 12 October 2020 (2 pages)
12 October 2020Registered office address changed from Unit H Gateway 1000 Whittle Way Stevenage SG1 2FP United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 12 October 2020 (1 page)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 2
(42 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 2
(42 pages)