LLAMBED DEVELOPMENT TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Appointment of Ms Wanda Ra Smith Freeman as a director on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of Mrs Theodora Johanna De Klein as a director on 2024-06-27

View Document

19/03/2419 March 2024 Cessation of Matthew Knowles as a person with significant control on 2024-02-14

View Document

19/03/2419 March 2024 Termination of appointment of Yvonne Partington as a director on 2024-02-28

View Document

19/03/2419 March 2024 Termination of appointment of Matthew Knowles as a director on 2024-02-13

View Document

19/03/2419 March 2024 Notification of Tracey Anne O'grady as a person with significant control on 2024-02-12

View Document

19/03/2419 March 2024 Cessation of Yvonne Partington as a person with significant control on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Cessation of Tracey Anne O'grady as a person with significant control on 2023-10-01

View Document

27/11/2327 November 2023 Cessation of John David Andrew Moore as a person with significant control on 2023-10-01

View Document

27/11/2327 November 2023 Termination of appointment of John David Andrew Moore as a director on 2023-11-14

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

21/07/2321 July 2023 Appointment of Mrs Tracey Anne O'grady as a director on 2023-07-15

View Document

21/07/2321 July 2023 Appointment of Mys Yvonne Partington as a director on 2023-07-15

View Document

20/07/2320 July 2023 Notification of Tracey O'grady as a person with significant control on 2023-07-15

View Document

20/07/2320 July 2023 Notification of Yvonne Partington as a person with significant control on 2023-07-15

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/10/2229 October 2022 Termination of appointment of Tracey Anne O'grady as a director on 2022-09-20

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

29/10/2229 October 2022 Cessation of Tracey Anne O'grady as a person with significant control on 2022-09-20

View Document

21/01/2221 January 2022 Termination of appointment of Carwen Davies as a director on 2022-01-20

View Document

21/01/2221 January 2022 Cessation of Carwen Davies as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Termination of appointment of Matthew Knowles as a secretary on 2021-07-08

View Document

08/07/218 July 2021 Notification of Carwen Davies as a person with significant control on 2021-07-08

View Document

08/07/218 July 2021 Appointment of Mrs Carwen Davies as a director on 2021-07-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA CRANE-JONES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR DINAH MULHOLLAND

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANE LANGFORD

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR SUSAN MARY SELWOOD-JAMES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR JOHN DAVID ANDREW MOORE

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MS EVELYN MARY WARBURTON

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR VANESSA READ

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MS KAREN LOUISE MARSH

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MRS ANNA LOUISE CRANE-JONES

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY O'GRADY

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MS VANESSA READ

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MS DINAH MULHOLLAND

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP DRAYTON

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUDMAN

View Document

10/06/1610 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MISS TRACEY ANNE O'GRADY

View Document

16/11/1516 November 2015 25/10/15 NO MEMBER LIST

View Document

27/10/1527 October 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

08/04/158 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN

View Document

20/11/1420 November 2014 25/10/14 NO MEMBER LIST

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STUDMAN

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MRS JANE ELIZABETH LANGFORD

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM ROYAL OAK CELLAN LAMPETER CEREDIGION SA48 8JF

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK MARSHALL

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR YOLANDA LAWRENCE

View Document

07/03/147 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 25/10/13 NO MEMBER LIST

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR TIMOTHY WILLIAM MARTIN

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR TIMOTHY WILLIAM MARTIN

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR HANNAH CUTLER

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR HANNAH CUTLER

View Document

11/02/1311 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 25/10/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR TIMOTHY WILLIAM MARTIN

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MS YOLANDA LAWRENCE

View Document

26/10/1126 October 2011 25/10/11 NO MEMBER LIST

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MRS HANNAH CUTLER

View Document

26/10/1026 October 2010 25/10/10 NO MEMBER LIST

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK IAIN MARSHALL / 25/10/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARY STEPHEN THOROGOOD / 25/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN THOROGOOD / 25/10/2010

View Document

01/10/091 October 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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