Advanced company searchLink opens in new window

LLWYN HELYG MANAGEMENT COMPANY LIMITED

Company number 05815264

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)
21 Feb 2022 BONA Bona Vacantia disclaimer
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2018 TM01 Termination of appointment of Jacqueline Claire Bowden as a director on 8 October 2018
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 TM01 Termination of appointment of Ceri Lee Evans as a director on 20 February 2018
09 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
04 Sep 2017 AP01 Appointment of Mr Ceri Lee Evans as a director on 19 March 2016
28 Jul 2017 TM01 Termination of appointment of Benjamin Hunkin-Williams as a director on 12 July 2017
24 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
15 Jun 2017 TM01 Termination of appointment of Joshua Leigh James as a director on 8 April 2017
22 May 2017 TM01 Termination of appointment of Richard Martyn Stokes as a director on 12 May 2017
19 Apr 2017 TM01 Termination of appointment of Joshua Leigh James as a director on 8 April 2017
17 Feb 2017 TM01 Termination of appointment of Andrea Louise Milligan as a director on 10 February 2017
02 Oct 2016 AAMD Amended accounts for a dormant company made up to 31 May 2010
01 Oct 2016 AAMD Amended accounts for a dormant company made up to 31 May 2009
16 Sep 2016 TM01 Termination of appointment of Andrew Richard Lycett as a director on 2 September 2016
29 Jul 2016 TM01 Termination of appointment of Simon Paul Jehu as a director on 25 July 2016
15 Jul 2016 AAMD Amended accounts for a dormant company made up to 31 May 2013
15 Jul 2016 AAMD Amended accounts for a dormant company made up to 31 May 2011
15 Jul 2016 AAMD Amended micro company accounts made up to 31 May 2015
15 Jul 2016 AAMD Amended micro company accounts made up to 31 May 2014
01 Jul 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 38
01 Jul 2016 AD02 Register inspection address has been changed to C/O Hugh James Hodge House St. Mary Street Cardiff CF10 1DY
01 Jul 2016 CH01 Director's details changed for Mr Simon Paul Jehu on 14 March 2016
30 Jun 2016 AP01 Appointment of Mr Andrew Richard Lycett as a director on 29 June 2016