Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L&L WORKS LTD
Company Information for

L&L WORKS LTD

4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
03922257
Private Limited Company
Liquidation

Company Overview

About L&l Works Ltd
L&L WORKS LTD was founded on 2000-02-09 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". L&l Works Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
L&L WORKS LTD
 
Legal Registered Office
4 BEACONSFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in LU6
 
Previous Names
PERFECT PROFILES LIMITED20/11/2018
CME TRAVEL LIMITED26/09/2006
Filing Information
Company Number 03922257
Company ID Number 03922257
Date formed 2000-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts 
Last Datalog update: 2019-03-05 14:42:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L&L WORKS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L&L WORKS LTD

Current Directors
Officer Role Date Appointed
ZSOLT TOLNAI
Director 2017-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
BOGLARKA BOROSS
Director 2015-07-31 2017-04-04
ESZTER GOMBOS
Director 2015-07-31 2017-04-04
LORAND HORVATH
Director 2015-07-31 2017-04-04
GABOR SANTHA
Director 2015-07-31 2016-02-01
MICHAEL SILFORD
Director 2000-02-09 2015-08-25
LYN SILFORD
Company Secretary 2006-06-02 2015-08-03
MARTIN THOMAS MAYHEW
Director 2015-01-14 2015-07-31
AMANDA JANE HENNELLY
Director 2012-06-18 2015-01-08
MICHAEL SILFORD
Company Secretary 2000-02-09 2006-06-02
ERIC ARTHUR COMMONS
Director 2000-02-09 2006-06-02
CFL SECRETARIES LIMITED
Nominated Secretary 2000-02-09 2000-02-09
CFL DIRECTORS LIMITED
Nominated Director 2000-02-09 2000-02-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 17 Ridgeway Cottages Swanbourne Milton Keynes MK17 0SJ England
2019-01-17LIQ02Voluntary liquidation Statement of affairs
2019-01-17600Appointment of a voluntary liquidator
2019-01-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-12-21
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-20RES15CHANGE OF COMPANY NAME 20/11/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-04-07AP01DIRECTOR APPOINTED DR ZSOLT TOLNAI
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LORAND HORVATH
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ESZTER GOMBOS
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BOGLARKA BOROSS
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM 27 Bedford Square Houghton Regis Dunstable LU5 5ES England
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-28AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GABOR SANTHA
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SILFORD
2015-08-05CH01Director's details changed for Dr Eszter Gombos on 2015-07-31
2015-08-04AP01DIRECTOR APPOINTED DR BOGLARKA BOROSS
2015-08-04AP01DIRECTOR APPOINTED DR ESZTER GOMBOS
2015-08-03AP01DIRECTOR APPOINTED DR GABOR SANTHA
2015-08-03TM02Termination of appointment of Lyn Silford on 2015-08-03
2015-08-03AP01DIRECTOR APPOINTED MR LORAND HORVATH
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS MAYHEW
2015-02-19AP01DIRECTOR APPOINTED MR MARTIN THOMAS MAYHEW
2015-02-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0109/02/15 FULL LIST
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HENNELLY
2014-06-14DISS40DISS40 (DISS40(SOAD))
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0109/02/14 FULL LIST
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SILFORD / 01/01/2014
2014-06-10GAZ1FIRST GAZETTE
2014-02-27AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM
2013-02-15AR0109/02/13 FULL LIST
2012-09-18AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-26AP01DIRECTOR APPOINTED AMANDA JANE HENNELLY
2012-03-07AR0109/02/12 FULL LIST
2012-02-07AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-20AR0109/02/11 FULL LIST
2011-04-06AA31/05/10 TOTAL EXEMPTION SMALL
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SILFORD / 09/02/2011
2011-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / LYN SILFORD / 09/02/2011
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-06-19DISS40DISS40 (DISS40(SOAD))
2010-06-17AR0109/02/10 FULL LIST
2010-06-08GAZ1FIRST GAZETTE
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-15SH0116/12/09 STATEMENT OF CAPITAL GBP 100.00
2009-04-01363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-26AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-17363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-05-17353LOCATION OF REGISTER OF MEMBERS
2007-05-17288bSECRETARY RESIGNED
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 39 SPENCER ROAD RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TJ
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-26CERTNMCOMPANY NAME CHANGED CME TRAVEL LIMITED CERTIFICATE ISSUED ON 26/09/06
2006-09-22288bDIRECTOR RESIGNED
2006-03-07363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-02-22363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-06363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-03-14363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-19363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-09-11287REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 39 SPENCER ROAD RENDLESHAM WOODBRIDGE IPSWICH IP12 2TJ
2001-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/01
2001-03-13363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-01-03225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01
2000-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-03288aNEW DIRECTOR APPOINTED
2000-03-03288bSECRETARY RESIGNED
2000-03-03287REGISTERED OFFICE CHANGED ON 03/03/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-03-03288bDIRECTOR RESIGNED
2000-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to L&L WORKS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-12-31
Resolution2018-12-31
Proposal to Strike Off2014-06-10
Proposal to Strike Off2010-06-08
Fines / Sanctions
No fines or sanctions have been issued against L&L WORKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
L&L WORKS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 86230 - Dental practice activities

Creditors
Creditors Due Within One Year 2013-05-31 £ 291,949
Creditors Due Within One Year 2012-05-31 £ 242,531

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L&L WORKS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 66,293
Cash Bank In Hand 2012-05-31 £ 31,522
Current Assets 2013-05-31 £ 154,956
Current Assets 2012-05-31 £ 98,219
Debtors 2013-05-31 £ 23,841
Debtors 2012-05-31 £ 40,616
Stocks Inventory 2013-05-31 £ 64,822
Stocks Inventory 2012-05-31 £ 26,081
Tangible Fixed Assets 2013-05-31 £ 95,010
Tangible Fixed Assets 2012-05-31 £ 46,674

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of L&L WORKS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for L&L WORKS LTD
Trademarks
We have not found any records of L&L WORKS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L&L WORKS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as L&L WORKS LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where L&L WORKS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyL&L WORKS LTDEvent Date2018-12-31
Name of Company: L&L WORKS LTD Company Number: 03922257 Trading Name: Perfect Profiles Limited Nature of Business: Dental practice activities Previous Name of Company: Perfect Profiles Limited Registeā€¦
 
Initiating party Event TypeResolution
Defending partyL&L WORKS LTDEvent Date2018-12-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyPERFECT PROFILES LIMITEDEvent Date2014-06-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyPERFECT PROFILES LIMITEDEvent Date2010-06-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L&L WORKS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L&L WORKS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4