HAMDDEN LLYN CYF
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Micro company accounts made up to 2024-10-31 |
10/02/2510 February 2025 | Change of details for Mrs Maria Roberts as a person with significant control on 2025-02-03 |
10/02/2510 February 2025 | Registered office address changed from Tir Gwyn Pentreuchaf Pwllheli Gwynedd LL53 8PQ to The Old Coalyard Glandon Industrial Est Pwllheli Gwynedd LL53 5YT on 2025-02-10 |
10/02/2510 February 2025 | Director's details changed for Mrs Maria Roberts on 2025-02-03 |
10/02/2510 February 2025 | Director's details changed for Mr Mark William Roberts on 2025-02-03 |
22/01/2522 January 2025 | Secretary's details changed for Mr Mark William Roberts on 2025-01-22 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
14/03/2414 March 2024 | Change of details for Mr Steven Harrison as a person with significant control on 2024-03-06 |
13/03/2413 March 2024 | Change of details for Mr Steven Harrison as a person with significant control on 2024-03-06 |
12/03/2412 March 2024 | Director's details changed for Mr Stephen Alfred Harrison on 2024-03-06 |
12/03/2412 March 2024 | Director's details changed for Mr Stephen Alfred Harrison on 2024-03-06 |
12/03/2412 March 2024 | Director's details changed for Mrs Natalie Lynne Harrison on 2024-03-06 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/06/2316 June 2023 | Micro company accounts made up to 2022-10-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/02/163 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/02/159 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/09/1417 September 2014 | DIRECTOR APPOINTED MRS NATALIE LYNNE HARRISON |
17/09/1417 September 2014 | DIRECTOR APPOINTED MRS MARIA ROBERTS |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/01/1422 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/02/136 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/03/1227 March 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/02/118 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALFRED HARRISON / 13/01/2010 |
05/03/105 March 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/01/0825 January 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/02/0722 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
28/06/0428 June 2004 | COMPANY NAME CHANGED LIBERATE TIME LIMITED CERTIFICATE ISSUED ON 28/06/04 |
06/02/046 February 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | NEW DIRECTOR APPOINTED |
04/11/034 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0328 October 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03 |
13/07/0313 July 2003 | SECRETARY RESIGNED |
13/07/0313 July 2003 | NEW SECRETARY APPOINTED |
13/07/0313 July 2003 | REGISTERED OFFICE CHANGED ON 13/07/03 FROM: THIRD FLOOR CARLTON HOUSE 16-18 ALBERT SQUARE MANCHESTER M2 5PE |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
23/06/0323 June 2003 | DIRECTOR RESIGNED |
16/05/0316 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0328 February 2003 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
28/02/0328 February 2003 | NEW SECRETARY APPOINTED |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | SECRETARY RESIGNED |
28/02/0328 February 2003 | DIRECTOR RESIGNED |
13/01/0313 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company