- 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) |
---|---|---|---|
22 Sep 2015 | MR01 |
Registration of charge 043611510003, created on 11 September 2015
|
|
17 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2015 | AP03 | Appointment of Daniel Grant Dickson as a secretary on 30 July 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr Phillip Morris as a director on 30 July 2015 | |
03 Aug 2015 | AP01 | Appointment of Robert Legge as a director on 30 July 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY to Servest House Heath Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG on 3 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of John Andrew Roger Whitefield as a director on 30 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Susan Pyke as a director on 30 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Erica Llewellyn as a director on 30 July 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
19 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Apr 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
26 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2014 | |
26 Feb 2015 | AD02 | Register inspection address has been changed to 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB | |
05 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
30 Sep 2013 | AP01 | Appointment of Erica Llewellyn as a director | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 May 2013 | AD01 | Registered office address changed from , Bury Lodge Bury Road, Stowmarket, Suffolk, IP14 1JA, United Kingdom on 3 May 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
12 Feb 2013 | CH01 | Director's details changed for Mr David Guy Llewellyn on 12 February 2013 | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders |