LLANELEC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewMemorandum and Articles of Association

View Document

11/08/2511 August 2025 NewResolutions

View Document

30/07/2530 July 2025 NewAppointment of Mr David Jonathan Cowan as a director on 2025-07-24

View Document

29/07/2529 July 2025 NewSatisfaction of charge 065586230003 in full

View Document

26/07/2526 July 2025 NewTermination of appointment of Nicola Laura Martin as a director on 2025-07-24

View Document

26/07/2526 July 2025 NewTermination of appointment of Christine John as a director on 2025-07-24

View Document

26/07/2526 July 2025 NewCessation of Nicola Laura Martin as a person with significant control on 2025-07-23

View Document

26/07/2526 July 2025 NewCessation of Christine John as a person with significant control on 2025-07-23

View Document

26/07/2526 July 2025 NewCessation of Spencer Courtney John as a person with significant control on 2025-07-23

View Document

26/07/2526 July 2025 NewNotification of Llanelec Topco Limited as a person with significant control on 2025-07-23

View Document

25/07/2525 July 2025 NewRegistration of charge 065586230004, created on 2025-07-24

View Document

25/07/2525 July 2025 NewRegistration of charge 065586230005, created on 2025-07-24

View Document

25/07/2525 July 2025 NewCessation of Leonard Courtney John as a person with significant control on 2025-07-23

View Document

25/07/2525 July 2025 NewNotification of Christine John as a person with significant control on 2025-07-23

View Document

25/07/2525 July 2025 NewNotification of Spencer Courtney John as a person with significant control on 2025-07-23

View Document

25/07/2525 July 2025 NewNotification of Nicola Laura Martin as a person with significant control on 2025-07-23

View Document

24/07/2524 July 2025 NewSatisfaction of charge 1 in full

View Document

18/06/2518 June 2025 Satisfaction of charge 2 in full

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2020-01-30

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

11/10/2411 October 2024 Second filing of Confirmation Statement dated 2023-09-22

View Document

19/07/2419 July 2024 Appointment of Mrs Christine John as a director on 2024-07-01

View Document

19/07/2419 July 2024 Termination of appointment of Keith Wakley as a secretary on 2024-04-02

View Document

19/07/2419 July 2024 Termination of appointment of Leonard Courtney John as a director on 2024-05-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Accounts for a small company made up to 2023-04-30

View Document

06/12/236 December 2023 Appointment of Spencer Courtney John as a director on 2023-10-24

View Document

06/12/236 December 2023 Appointment of Mrs Nicola Laura Martin as a director on 2023-10-24

View Document

06/12/236 December 2023 Termination of appointment of Keith Wakley as a director on 2023-10-24

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Change of details for Mr Leonard Courtney John as a person with significant control on 2020-03-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

28/04/2228 April 2022 Accounts for a small company made up to 2021-04-30

View Document

07/10/217 October 2021 Registration of charge 065586230003, created on 2021-10-01

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-08 with updates

View Document

01/07/211 July 2021 Cessation of Keith Wakley as a person with significant control on 2021-04-30

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/09/203 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD COURTNEY JOHN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

19/04/1619 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

28/04/1528 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR LEONARD COURTNEY JOHN

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH WALTERS

View Document

17/04/1417 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

18/04/1318 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

28/04/1128 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EMLYN WALTERS / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE JOHN

View Document

27/05/0927 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 NC INC ALREADY ADJUSTED 09/07/08

View Document

22/07/0822 July 2008 GBP NC 1000/100000 09/07/2008

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED KEITH JOHN WALTERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY PAUL WILLIAMS

View Document

21/07/0821 July 2008 SECRETARY APPOINTED CHRISTINE JOHN

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY APPOINTED KEITH WAKLEY

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR GRANVILLE EDWARDS

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/088 April 2008 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