Background WavePink WaveYellow Wave

L&L VENTURES LTD. (11170017)

L&L VENTURES LTD. (11170017) is an active UK company. incorporated on 25 January 2018. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. L&L VENTURES LTD. has been registered for 8 years. Current directors include ARMAN, Manal Ahmed Omer.

Company Number
11170017
Status
active
Type
ltd
Incorporated
25 January 2018
Age
8 years
Address
11170017 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMAN, Manal Ahmed Omer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L&L VENTURES LTD.

L&L VENTURES LTD. is an active company incorporated on 25 January 2018 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. L&L VENTURES LTD. was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11170017

LTD Company

Age

8 Years

Incorporated 25 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

11170017 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Apr 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 24
Director Left
Dec 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ARMAN, Manal Ahmed Omer

Active
CardiffCF14 8LH
Born July 1970
Director
Appointed 16 Mar 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 25 Jan 2018
Resigned 23 Dec 2025

FERGADI, Eleni

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born September 1981
Director
Appointed 21 Aug 2021
Resigned 18 Nov 2024

HAMID, Zaen Asad

Resigned
Franklin's Row, LondonSW3 4SW
Born September 1986
Director
Appointed 07 Dec 2018
Resigned 16 Mar 2023

LAKHANI, Jaffer Ali

Resigned
Franklin's Row, LondonSW3 4SW
Born November 1971
Director
Appointed 25 Jan 2018
Resigned 30 Jun 2021

LALLJEE, Abbas Amin

Resigned
Le Stella, Clerissi980000
Born January 1982
Director
Appointed 21 Aug 2021
Resigned 18 Dec 2025

LECADRE, Vincent Victor

Resigned
Franklin's Row, LondonSW3 4SW
Born May 1975
Director
Appointed 07 Dec 2018
Resigned 06 Jul 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Jaffer Ali Lakhani

Ceased
Franklin's Row, LondonSW3 4SW
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Ceased 18 Jul 2019

Mr Murtaza Ali Lakhani

Ceased
Franklin's Row, LondonSW3 4TH
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2018
Ceased 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

48

Default Companies House Service Address Applied Officer
4 March 2026
RP09RP09
Default Companies House Registered Office Address Applied
4 March 2026
RP05RP05
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 October 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
28 October 2019
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 January 2018
NEWINCIncorporation