Advanced company searchLink opens in new window

LSVAF II EMU (LLANDUDNO) LIMITED

Company number 05733098

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)
24 Sep 2012 AP03 Appointment of Mr Andrew Stuart Fish as a secretary
24 Sep 2012 TM01 Termination of appointment of Michael Crooks as a director
24 Sep 2012 TM01 Termination of appointment of Shaun Willox as a director
24 Sep 2012 TM02 Termination of appointment of Michael Crooks as a secretary
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 May 2012 MEM/ARTS Memorandum and Articles of Association
14 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents 04/04/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 10
19 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
19 Mar 2012 CH01 Director's details changed for Mr Andrew Stuart Fish on 7 March 2012
05 Oct 2011 AA Full accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Mr Paul Dyson Healey on 7 March 2011
10 Mar 2011 CH03 Secretary's details changed for Mr Michael Clive Crooks on 7 March 2011
10 Mar 2011 CH01 Director's details changed for Mr Michael Clive Crooks on 7 March 2011
05 Oct 2010 AA Full accounts made up to 31 December 2009
09 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
08 Jan 2010 AA Full accounts made up to 31 December 2008
02 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 9