Company NameLLHL Limited
Company StatusDissolved
Company NumberSC396793
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Tung Hoi Liu
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(1 year after company formation)
Appointment Duration7 years, 4 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address92a High Street
Tranent
EH33 1HH
Scotland
Secretary NameMr Tung Hoi Liu
StatusClosed
Appointed30 May 2014(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 10 September 2019)
RoleCompany Director
Correspondence Address92a High Street
Tranent
EH33 1HH
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Director NameMr Liam Leung Hung Liu
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address92a High Street
Tranent
EH33 1HH
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed04 May 2011(1 month after company formation)
Appointment Duration3 years (resigned 30 May 2014)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Location

Registered Address92a High Street
Tranent
EH33 1HH
Scotland
ConstituencyEast Lothian
WardFa'side

Shareholders

60 at £1Tung Hoi Liu
60.00%
Ordinary
40 at £1Liam Leung Hung Liu
40.00%
Ordinary

Financials

Year2014
Net Worth£31,080
Cash£42,402
Current Liabilities£14,191

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
3 August 2017Termination of appointment of Liam Leung Hung Liu as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Liam Leung Hung Liu as a director on 31 July 2017 (1 page)
3 August 2017Registered office address changed from 145 Granton Road Edinburgh EH5 3NL to 92a High Street Tranent EH33 1HH on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 145 Granton Road Edinburgh EH5 3NL to 92a High Street Tranent EH33 1HH on 3 August 2017 (1 page)
25 May 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
25 May 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 May 2014Director's details changed for Mr Liam Leung Hung Liu on 30 May 2014 (2 pages)
31 May 2014Director's details changed for Mr Tung Hoi Liu on 30 May 2014 (2 pages)
31 May 2014Director's details changed for Mr Liam Leung Hung Liu on 30 May 2014 (2 pages)
31 May 2014Appointment of Mr Tung Hoi Liu as a secretary (2 pages)
31 May 2014Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 31 May 2014 (1 page)
31 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Termination of appointment of Whitelaw Wells as a secretary (1 page)
31 May 2014Termination of appointment of Whitelaw Wells as a secretary (1 page)
31 May 2014Director's details changed for Mr Tung Hoi Liu on 30 May 2014 (2 pages)
31 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 31 May 2014 (1 page)
31 May 2014Appointment of Mr Tung Hoi Liu as a secretary (2 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
27 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Appointment of Mr Tung Hoi Liu as a director (2 pages)
16 May 2012Appointment of Mr Tung Hoi Liu as a director (2 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 June 2011Second filing of AP01 previously delivered to Companies House (5 pages)
30 June 2011Second filing of AP01 previously delivered to Companies House (5 pages)
24 June 2011Termination of appointment of Stephen Hemmings as a director (1 page)
24 June 2011Termination of appointment of Stephen Hemmings as a director (1 page)
5 May 2011Appointment of Mr Liam Leung Hung as a director
  • ANNOTATION A second filed AP01 was registered on 30/06/2011
(3 pages)
5 May 2011Appointment of Whitelaw Wells as a secretary (2 pages)
5 May 2011Appointment of Mr Liam Leung Hung as a director
  • ANNOTATION A second filed AP01 was registered on 30/06/2011
(3 pages)
5 May 2011Appointment of Whitelaw Wells as a secretary (2 pages)
31 March 2011Incorporation (28 pages)
31 March 2011Incorporation (28 pages)