L & L Inc Limited

DataGardener
live
Medium

L & L Inc Limited

04415393Private Limited With Share Capital

First Point St. Leonards Road, Allington, Maidstone, ME160LS
Incorporated

12/04/2002

Company Age

24 years

Directors

4

Employees

194

SIC Code

45111

Risk

very low risk

Company Overview

Registration, classification & business activity

L & L Inc Limited (04415393) is a private limited with share capital incorporated on 12/04/2002 (24 years old) and registered in maidstone, ME160LS. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

L & l inc limited is an automotive company based out of merc benz of hertford john tate road, hertford, united kingdom.

Private Limited With Share Capital
SIC: 45111
Medium
Incorporated 12/04/2002
ME160LS
194 employees

Financial Overview

Total Assets

£24.11M

Liabilities

£3.60M

Net Assets

£20.51M

Turnover

£89.23M

Cash

£4.43M

Key Metrics

194

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2026
Legacy
Category:Other
Date:13-04-2026
Legacy
Category:Other
Date:13-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-10-2025
Legacy
Category:Accounts
Date:27-10-2025
Legacy
Category:Other
Date:15-10-2025
Legacy
Category:Other
Date:15-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2019
Memorandum Articles
Category:Incorporation
Date:21-11-2018
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:20-11-2018
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:18-10-2018
Resolution
Category:Resolution
Date:18-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Auditors Resignation Company
Category:Auditors
Date:10-11-2016
Auditors Resignation Company
Category:Auditors
Date:03-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:12-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:25-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2010
Change Sail Address Company
Category:Address
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:29-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2009
Legacy
Category:Annual Return
Date:24-04-2009
Legacy
Category:Address
Date:24-04-2009
Legacy
Category:Address
Date:24-04-2009
Legacy
Category:Address
Date:23-04-2009
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2008
Legacy
Category:Annual Return
Date:21-04-2008

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date21/10/2025
Latest Accounts31/12/2024

Trading Addresses

First Point, St. Leonards Road, Allington, Maidstone, ME160LSRegistered
John Tate Road, Hertford, Hertfordshire, SG137LB
Station Road, Harpenden, Hertfordshire, AL54UY

Contact

01992514444
info@landlautomotive.co.uksupport@landlautomotive.co.uk
zhihu.com
First Point St. Leonards Road, Allington, Maidstone, ME160LS