Advanced company searchLink opens in new window

LLANELLY HOUSE TRUST LTD.

Company number 04681702

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2016 MR01 Registration of charge 046817020009, created on 30 November 2016
23 Mar 2016 AR01 Annual return made up to 28 February 2016 no member list
23 Mar 2016 AP01 Appointment of Mr Thomas Owen Saunders Lloyd as a director on 1 April 2014
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
14 Dec 2015 AP01 Appointment of Mr Timothy Mark Gill Amery as a director on 14 July 2012
14 Dec 2015 TM01 Termination of appointment of Dai Onllwyn-Jones as a director on 31 March 2015
14 Dec 2015 TM01 Termination of appointment of Robert Parker as a director on 31 March 2015
26 Nov 2015 AUD Auditor's resignation
19 May 2015 CC04 Statement of company's objects
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2015 AR01 Annual return made up to 28 February 2015 no member list
25 Feb 2015 CERTNM Company name changed ymddiriedolaeth atgyfnerthu treftadaeth sir gar\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
05 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
17 Dec 2014 MR01 Registration of charge 046817020008, created on 1 December 2014
02 Nov 2014 TM01 Termination of appointment of Simon Wardle as a director on 24 July 2014
02 Nov 2014 TM01 Termination of appointment of Roger Spencer Jones as a director on 24 July 2014
02 Nov 2014 AD01 Registered office address changed from 21-25 West End Llanelli Carmarthenshire SA15 3DN to Llanelly House Bridge Street Llanelli Carmarthenshire SA15 3UF on 2 November 2014
18 Mar 2014 AR01 Annual return made up to 28 February 2014 no member list
20 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 28 February 2013 no member list
29 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
24 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 7
06 Sep 2012 AP01 Appointment of Mr Dai Onllwyn-Jones as a director
06 Sep 2012 AP01 Appointment of Mrs Alison Jane Evans as a director
06 Sep 2012 AP01 Appointment of Mrs Susan Roberts as a director