Company NameLl Realty Limited
DirectorLinh My Le
Company StatusActive
Company Number07216159
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMiss Linh My Le
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 2a Nigel Road
Manchester
M9 4PD

Location

Registered Address216 Stamford Street Central
Ashton Under Lyne
Greater Manchester
OL6 7LP
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Linh Le
50.00%
Ordinary
25 at £1Elizabeth Le
25.00%
Ordinary
25 at £1Jonathan Le
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,030
Cash£3,737
Current Liabilities£5,873

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months from now)

Charges

24 January 2012Delivered on: 28 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 115 lewis road droylsden manchester t/no GM315732 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 December 2011Delivered on: 13 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 May 2011Delivered on: 28 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 13 carnoustie close, new moston, manchester, t/no: GM141714 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 May 2011Delivered on: 28 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 104A and 104B north road, clayton, manchester and land to the north fronting the same t/no: MAN167425 and part of GM859178 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
11 December 2023Director's details changed for Miss Linh My Le on 11 December 2023 (2 pages)
11 December 2023Director's details changed for Miss Linh My Le on 11 December 2023 (2 pages)
20 October 2023Satisfaction of charge 2 in full (2 pages)
7 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
10 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
31 August 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
19 July 2021Registered office address changed from C/O Haines Watts Manchester Limited 3rd Floor, Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN to 216 Stamford Street Central Ashton Under Lyne Greater Manchester OL6 7LP on 19 July 2021 (1 page)
29 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
1 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
2 February 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 August 2014Registered office address changed from Northern Assurance Buildings 9 - 21 Princess Street Albert Square Manchester Lancs M2 4DN to C/O Haines Watts Manchester Limited 3Rd Floor, Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Northern Assurance Buildings 9 - 21 Princess Street Albert Square Manchester Lancs M2 4DN to C/O Haines Watts Manchester Limited 3Rd Floor, Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 29 August 2014 (1 page)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
11 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)