Background WavePink WaveYellow Wave

LLL 777 LIMITED (07272388)

LLL 777 LIMITED (07272388) is an active UK company. incorporated on 3 June 2010. with registered office in Mildenhall. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. LLL 777 LIMITED has been registered for 15 years. Current directors include MCDERMOTT, Darren George.

Company Number
07272388
Status
active
Type
ltd
Incorporated
3 June 2010
Age
15 years
Address
Unit A, Mildenhall, IP28 7DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
MCDERMOTT, Darren George
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLL 777 LIMITED

LLL 777 LIMITED is an active company incorporated on 3 June 2010 with the registered office located in Mildenhall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. LLL 777 LIMITED was registered 15 years ago.(SIC: 45200)

Status

active

Active since 15 years ago

Company No

07272388

LTD Company

Age

15 Years

Incorporated 3 June 2010

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 3 November 2023 (2 years ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 3 June 2023 (2 years ago)
Submitted on 23 June 2023 (2 years ago)

Next Due

Due by 17 June 2024
For period ending 3 June 2024

Previous Company Names

LOGIC VEHICLE PREPARATION CENTRE LIMITED
From: 3 June 2010To: 21 August 2024
Contact
Address

Unit A 82 James Carter Road Mildenhall, IP28 7DE,

Previous Addresses

The Bunker Quinn Close Coventry CV3 4LH England
From: 3 April 2023To: 2 September 2024
15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
From: 5 August 2013To: 3 April 2023
Units 1 & 2 Avenue Fields Industrial Estate Avenue Farm Srratford-upon-Avon Warwickshire CV37 0HT
From: 7 July 2011To: 5 August 2013
Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA
From: 2 March 2011To: 7 July 2011
Victoria Chambers 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB United Kingdom
From: 3 June 2010To: 2 March 2011
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jan 11
Funding Round
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
Aug 13
Director Joined
Nov 18
Director Left
Nov 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Sept 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCDERMOTT, Darren George

Active
82 James Carter Road, MildenhallIP28 7DE
Born February 1973
Director
Appointed 03 Apr 2023

OLDHAM, David

Resigned
Hillary Road, RugbyCV22 6ET
Secretary
Appointed 03 Jun 2010
Resigned 22 Dec 2012

COOPER, Clive

Resigned
100 Boldmere Road, Sutton ColdfieldB73 5UB
Born September 1959
Director
Appointed 03 Jun 2010
Resigned 01 Dec 2010

FERGUSON, Andrew Charles

Resigned
Stratford Upon AvonCV37 6YW
Born December 1962
Director
Appointed 29 Oct 2018
Resigned 03 Nov 2023

FERGUSON, Cameron James

Resigned
Quinn Close, CoventryCV3 4LH
Born November 1992
Director
Appointed 10 Apr 2012
Resigned 22 Nov 2023

FERGUSON, Gillian Lesley

Resigned
Warwick Road, Stratford-Upon-AvonCV37 6YW
Born March 1963
Director
Appointed 11 Apr 2012
Resigned 24 Nov 2021

OLDHAM, David

Resigned
Warwick Road, Stratford-Upon-AvonCV37 6YW
Born June 1966
Director
Appointed 03 Jun 2010
Resigned 22 Dec 2012

WALKER, James William

Resigned
82 James Carter Road, MildenhallIP28 7DE
Born April 1986
Director
Appointed 03 Apr 2023
Resigned 12 Sept 2024

Persons with significant control

2

Mrs Gillian Lesley Ferguson

Active
Stratford Upon AvonCV37 6YW
Born March 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Cameron James Ferguson

Active
Stratford Upon AvonCV37 6YW
Born November 1992

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
28 August 2024
DISS16(SOAS)DISS16(SOAS)
Certificate Change Of Name Company
21 August 2024
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
31 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Incorporation Company
3 June 2010
NEWINCIncorporation