- Company Overview for LLEWELLYN SMITH LIMITED. (04361151)
- Filing history for LLEWELLYN SMITH LIMITED. (04361151)
- People for LLEWELLYN SMITH LIMITED. (04361151)
- Charges for LLEWELLYN SMITH LIMITED. (04361151)
- Insolvency for LLEWELLYN SMITH LIMITED. (04361151)
- More for LLEWELLYN SMITH LIMITED. (04361151)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
05 Jun 2018 | AP03 | Appointment of Mrs Laura Clare Ryan as a secretary on 14 May 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of Daniel Grant Dickson as a secretary on 14 May 2018 | |
23 May 2018 | MR01 | Registration of charge 043611510008, created on 15 May 2018 | |
16 May 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
15 May 2018 | AP01 | Appointment of Franck Aimé as a director on 9 May 2018 | |
15 May 2018 | AP01 | Appointment of Miss Claire-Jayne Jayne Green as a director on 9 May 2018 | |
15 May 2018 | AP01 | Appointment of Stéphane Vermersch as a director on 9 May 2018 | |
15 May 2018 | AP01 | Appointment of Matthieu De Baynast De Septfontaines as a director on 9 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Robert Legge as a director on 9 May 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
19 May 2017 | MR01 | Registration of charge 043611510007, created on 10 May 2017 | |
15 May 2017 | MR01 | Registration of charge 043611510006, created on 10 May 2017 | |
11 May 2017 | MR04 | Satisfaction of charge 043611510005 in full | |
11 May 2017 | MR04 | Satisfaction of charge 043611510004 in full | |
11 May 2017 | MR04 | Satisfaction of charge 043611510003 in full | |
10 Mar 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
14 Jul 2016 | TM01 | Termination of appointment of David Guy Llewellyn as a director on 31 May 2016 | |
28 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
22 Feb 2016 | MR01 | Registration of charge 043611510005, created on 22 February 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | AD02 | Register inspection address has been changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB to Servest House Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG | |
19 Jan 2016 | MR01 | Registration of charge 043611510004, created on 18 January 2016 | |
05 Oct 2015 | CC04 | Statement of company's objects |