Company NameLl Equity Limited
DirectorsHenry John Jagielko and Gail Irene Allan Smith
Company StatusActive
Company NumberSC489187
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 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 Henry John Jagielko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
North Ayrshire
KA30 8EQ
Scotland
Director NameMrs Gail Irene Allan Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
North Ayrshire
KA30 8EQ
Scotland
Director NameMr Alexander Bulloch
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
North Ayrshire
KA30 8EQ
Scotland

Contact

Websitenaturalfruitandbeverage.co.uk
Email address[email protected]
Telephone01236 429042
Telephone regionCoatbridge

Location

Registered Address1 Anthony Road
Largs
North Ayrshire
KA30 8EQ
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Chelsea Group LTD
20.00%
Ordinary
20 at £1Eb LTD
20.00%
Ordinary
20 at £1Ll LTD
20.00%
Ordinary
20 at £1Revie & Co LTD
20.00%
Ordinary
20 at £1Sb LTD
20.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
29 September 2023Group of companies' accounts made up to 31 October 2022 (24 pages)
28 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
28 October 2022Group of companies' accounts made up to 31 October 2021 (24 pages)
4 February 2022Group of companies' accounts made up to 31 October 2020 (24 pages)
21 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
29 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
27 November 2020Group of companies' accounts made up to 31 October 2019 (24 pages)
26 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Alexander Bulloch as a director on 5 January 2020 (1 page)
30 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
1 August 2019Group of companies' accounts made up to 31 October 2018 (24 pages)
29 November 2018Group of companies' accounts made up to 31 October 2017 (23 pages)
30 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Notification of a person with significant control statement (2 pages)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
7 January 2018Group of companies' accounts made up to 31 October 2016 (22 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
14 March 2017Group of companies' accounts made up to 31 October 2015 (22 pages)
14 March 2017Group of companies' accounts made up to 31 October 2015 (22 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 100
(46 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 100
(46 pages)