Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LL REALISATIONS 2017 LIMITED
Company Information for

LL REALISATIONS 2017 LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
02775298
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Ll Realisations 2017 Ltd
LL REALISATIONS 2017 LIMITED was founded on 1993-01-04 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Ll Realisations 2017 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LL REALISATIONS 2017 LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in SO23
 
Previous Names
LAKESMERE LIMITED24/11/2017
Filing Information
Company Number 02775298
Company ID Number 02775298
Date formed 1993-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2016-01-31
Account next due 26/01/2018
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-08 11:54:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LL REALISATIONS 2017 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 LL REALISATIONS 2017 LIMITED

Current Directors
Officer Role Date Appointed
GAIL BARLOW
Company Secretary 2009-12-03
MARK DAVEY
Director 1993-01-21
DAVID WILLIAM GRAY
Director 2013-08-30
EDWARD RUSSELL MCMULLEN
Director 2016-07-21
RONALD DOUGLAS MILLS
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHNSON
Director 2013-08-30 2017-10-16
MATTHEW NICHOLSON
Director 2013-08-30 2016-07-21
CHRISTOPHER JOHN HORSFALL
Director 2013-08-30 2015-12-31
EDWARD FRANCIS MCKENZIE
Director 2013-08-30 2014-09-18
GEOFFREY ALAN DENNIS
Company Secretary 1993-01-01 2009-12-03
GEOFFREY ALAN DENNIS
Director 1993-01-01 2009-12-03
DAVID MAURICE ROGERS
Director 1993-01-21 2000-02-23
ALAN TRUEMAN
Director 1993-01-22 1996-04-15
RICHARD JAMES ROSS
Director 1993-01-22 1994-08-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-04 1993-01-21
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-04 1993-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVEY VARDY KAME LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
MARK DAVEY KACE HOLDINGS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Liquidation
MARK DAVEY GRACEFUL HOLDINGS LIMITED Director 2015-08-28 CURRENT 2015-08-28 In Administration/Administrative Receiver
MARK DAVEY LAKESMERE GROUP LIMITED Director 2013-05-09 CURRENT 2013-05-09 In Administration
MARK DAVEY MFL REALISATIONS 2017 LIMITED Director 2012-12-04 CURRENT 2012-11-29 In Administration/Administrative Receiver
EDWARD RUSSELL MCMULLEN GRACEFUL HOLDINGS LIMITED Director 2015-12-17 CURRENT 2015-08-28 In Administration/Administrative Receiver
EDWARD RUSSELL MCMULLEN LAKESMERE GROUP LIMITED Director 2015-12-17 CURRENT 2013-05-09 In Administration
EDWARD RUSSELL MCMULLEN MCMULLEN GROUP HOLDINGS LIMITED Director 2007-12-13 CURRENT 2007-12-13 Liquidation
EDWARD RUSSELL MCMULLEN MCMULLEN ARCHITECTURAL SYSTEMS LIMITED Director 1983-08-26 CURRENT 1983-08-26 In Administration/Administrative Receiver
RONALD DOUGLAS MILLS GRACEFUL HOLDINGS LIMITED Director 2015-12-17 CURRENT 2015-08-28 In Administration/Administrative Receiver
RONALD DOUGLAS MILLS LAKESMERE GROUP LIMITED Director 2015-12-17 CURRENT 2013-05-09 In Administration
RONALD DOUGLAS MILLS MCMULLEN GROUP HOLDINGS LIMITED Director 2007-12-13 CURRENT 2007-12-13 Liquidation
RONALD DOUGLAS MILLS MCMULLEN ARCHITECTURAL SYSTEMS LIMITED Director 1999-08-19 CURRENT 1983-08-26 In Administration/Administrative Receiver

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Temporary AdministratorSouthamptonHere at the Lakesmere Group, we are looking for a temporary administrator to join one of our high profile projects on-site in Southampton. This is a full time2016-04-22
Temporary ReceptionistWinchester*Here at the Lakesmere Group in Winchester, we are currently looking for a temporary Receptionist to cover holidays in July. The opportunity is part time,2016-04-21
Internal RecruiterMoiraThe McMullen Facades/Lakesmere Recruitment Team are looking for a talented Recruiter with experience working in a fast-paced, collaborative and results driven2016-04-15
Trainee Quantity SurveyorManchesterLakesmere Limited will provide the support and framework for you to learn on-the-job together with any further academic training you require....2016-04-13
Roofers LabourerKidderminsterAnyone looking for work? Immediate start! Need a driver with a CSCS card. (Need to pass drugs test) inbox me ASAP! Kidderminster Job Type: Temporary Salary:2016-04-12
Document Controller/AdministratorLiverpool Street StationAdministrator * Required for Liverpool Street * Full time * Temporary role * Paying 8-10 per hour * To start within two weeks Job Type: Temporary Salary:2016-04-01
Part time temporary document controller/administratorWembleyAdministrator * Required for Wembley Stadium * 3 - 4 hours per day * Temporary role * Paying 8-10 per hour * Immediate start Job Type: Part-time Salary: 92016-04-01
Health and Safety specialistKidderminster* We are looking for a quality, assurance, *environment* , *health and safety construction* specialist. * Immediate start * Based in Kidderminster, which is2016-04-01

Jobs results powered by Indeed
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
2024-02-08Final Gazette dissolved via compulsory strike-off
2023-06-08Administrator's progress report
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-12-13Administrator's progress report
2022-06-09AM10Administrator's progress report
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Tenco Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-12-02AM10Administrator's progress report
2021-11-04AM19liquidation-in-administration-extension-of-period
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Four Brindley Place Birmingham B1 2HZ
2021-06-08AM11Notice of appointment of a replacement or additional administrator
2021-06-07AM16Notice of order removing administrator from office
2021-06-04AM10Administrator's progress report
2020-12-10AM10Administrator's progress report
2020-11-20AM19liquidation-in-administration-extension-of-period
2020-09-30AM10Administrator's progress report
2019-12-05AM10Administrator's progress report
2019-11-15AM19liquidation-in-administration-extension-of-period
2019-06-11AM10Administrator's progress report
2018-12-13AM10Administrator's progress report
2018-10-19AM19liquidation-in-administration-extension-of-period
2018-06-14AM10Administrator's progress report
2018-01-30AM02Liquidation statement of affairs AM02SOA
2018-01-18AM06Notice of deemed approval of proposals
2018-01-05AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-01-05AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-11-24RES15CHANGE OF COMPANY NAME 13/10/22
2017-11-24CERTNMCOMPANY NAME CHANGED LAKESMERE LIMITED CERTIFICATE ISSUED ON 24/11/17
2017-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM The Ringtower Centre Moorside Road Winnall Winchester Hampshire SO23 7RZ
2017-11-15AM01Appointment of an administrator
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2017-10-26AA01Previous accounting period shortened from 31/01/17 TO 30/01/17
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027752980004
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-23AP01DIRECTOR APPOINTED MR EDWARD RUSSELL MCMULLEN
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NICHOLSON
2016-08-23AP01DIRECTOR APPOINTED MR RONALD DOUGLAS MILLS
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027752980004
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 20000
2016-02-11AR0104/01/16 ANNUAL RETURN FULL LIST
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HORSFALL
2016-01-29AUDAUDITOR'S RESIGNATION
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-29AR0104/01/15 ANNUAL RETURN FULL LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCKENZIE
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-20AR0104/01/14 FULL LIST
2013-09-26AP01DIRECTOR APPOINTED MR MATTHEW NICHOLSON
2013-09-26AP01DIRECTOR APPOINTED MR DAVID WILLIAM GRAY
2013-09-26AP01DIRECTOR APPOINTED MR EDWARD FRANCIS MCKENZIE
2013-09-26AP01DIRECTOR APPOINTED MR MARK JOHNSON
2013-09-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HORSFALL
2013-09-12RES01ADOPT ARTICLES 30/08/2013
2013-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-02-26AR0104/01/13 FULL LIST
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-15AR0104/01/12 FULL LIST
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-02-23AR0104/01/11 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVEY / 04/01/2011
2011-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / GAIL BARLOW / 04/01/2011
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-04AR0104/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVEY / 04/01/2010
2009-12-17SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-10AP03SECRETARY APPOINTED GAIL BARLOW
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY DENNIS
2009-12-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DENNIS
2009-12-10SH0610/12/09 STATEMENT OF CAPITAL GBP 20000
2009-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-02-02363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-03-11363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-02-16363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-02-08363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-02-23363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-02-26363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-02-21363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2002-02-12AUDAUDITOR'S RESIGNATION
2002-01-11287REGISTERED OFFICE CHANGED ON 11/01/02 FROM: HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2001-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-02-19363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-03-13287REGISTERED OFFICE CHANGED ON 13/03/00 FROM: HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2000-03-08288bDIRECTOR RESIGNED
2000-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/00
2000-02-25363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-05-27AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-05-26CERTNMCOMPANY NAME CHANGED LAKESMERE CLADDING LIMITED CERTIFICATE ISSUED ON 27/05/99
1999-03-02363sRETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
1998-12-14395PARTICULARS OF MORTGAGE/CHARGE
1998-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-09363sRETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-26363sRETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LL REALISATIONS 2017 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-11-07
Fines / Sanctions
No fines or sanctions have been issued against LL REALISATIONS 2017 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-27 Outstanding HSBC BANK PLC
CHARGE OVER CREDIT BALANCES 1998-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LL REALISATIONS 2017 LIMITED registering or being granted any patents
Domain Names

LL REALISATIONS 2017 LIMITED owns 2 domain names.

lakesmere.co.uk   lakesmeremdk.co.uk  

Trademarks
We have not found any records of LL REALISATIONS 2017 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LL REALISATIONS 2017 LIMITED. 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 (43999 - Other specialised construction activities n.e.c.) as LL REALISATIONS 2017 LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for LL REALISATIONS 2017 LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
1ST FLR UNIT 3 BOLLIN COURT MILL LANE LYMM CHESHIRE WA13 9SX 34,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by LL REALISATIONS 2017 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2017-02-0074152100Washers, "incl. spring washers and spring lock washers", of copper
2017-01-0074152100Washers, "incl. spring washers and spring lock washers", of copper
2016-11-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-11-0074152100Washers, "incl. spring washers and spring lock washers", of copper
2016-11-0068029910Monumental or building stone, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. calcareous stone, granite and slate, articles of fused basalt, articles of natural steatite, ceramically calcined, clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2016-10-0068029910Monumental or building stone, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. calcareous stone, granite and slate, articles of fused basalt, articles of natural steatite, ceramically calcined, clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2016-09-0074152100Washers, "incl. spring washers and spring lock washers", of copper
2016-09-0068029910Monumental or building stone, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. calcareous stone, granite and slate, articles of fused basalt, articles of natural steatite, ceramically calcined, clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2016-08-0073181100Coach screws of iron or steel
2016-08-0068029910Monumental or building stone, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. calcareous stone, granite and slate, articles of fused basalt, articles of natural steatite, ceramically calcined, clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2016-07-0073181100Coach screws of iron or steel
2016-06-0068029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2016-05-0068029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2016-04-0039211100Plates, sheets, film, foil and strip, of cellular polymers of styrene, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-04-0074152100Washers, "incl. spring washers and spring lock washers", of copper
2016-04-0068029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2016-03-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2016-03-0068029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2016-03-0084
2016-02-0073269098Articles of iron or steel, n.e.s.
2016-02-0074152100Washers, "incl. spring washers and spring lock washers", of copper
2016-02-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2016-02-0068029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2016-02-0076042990Solid profiles, of aluminium alloys, n.e.s.
2016-01-0056031390Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 70 g/m² but <= 150 g/m² (excl. coated or covered)
2016-01-0068029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2015-12-0068029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2015-11-0068029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2015-10-0068029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2015-09-0068029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2015-07-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2015-07-0068029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2015-06-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2015-06-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-06-0068029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2015-06-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-03-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2015-03-0184622910Bending, folding, straightening or flattening machines, incl. presses, not numerically controlled, for working flat metal products
2015-03-0068029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2015-03-0084622910Bending, folding, straightening or flattening machines, incl. presses, not numerically controlled, for working flat metal products
2014-07-0184
2014-04-0184622998Bending, folding, straightening or flattening machines, incl. presses, not hydraulic, not numerically controlled, for working metal (excl. for working flat products and machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2014-03-0184622998Bending, folding, straightening or flattening machines, incl. presses, not hydraulic, not numerically controlled, for working metal (excl. for working flat products and machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2012-05-0168061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2010-11-0139206100Plates, sheets, film, foil and strip, of non-cellular polycarbonates, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. those of poly"methyl methacrylate", self-adhesive products, and floor, wall and ceiling coverings of heading 3918)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLAKESMERE LIMITEDEvent Date2017-11-07
In the High Court of Justice Business and Property Courts in Birmingham Court Number: CR-2017-8293 LAKESMERE GROUP LIMITED (Company Number 08522771 ) Principal trading address: Moorside Road, Winchest…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LL REALISATIONS 2017 LIMITED 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 LL REALISATIONS 2017 LIMITED 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.