LLANELEC HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Memorandum and Articles of Association |
11/08/2511 August 2025 New | Resolutions |
30/07/2530 July 2025 New | Appointment of Mr David Jonathan Cowan as a director on 2025-07-24 |
29/07/2529 July 2025 New | Satisfaction of charge 065586230003 in full |
26/07/2526 July 2025 New | Termination of appointment of Nicola Laura Martin as a director on 2025-07-24 |
26/07/2526 July 2025 New | Termination of appointment of Christine John as a director on 2025-07-24 |
26/07/2526 July 2025 New | Cessation of Nicola Laura Martin as a person with significant control on 2025-07-23 |
26/07/2526 July 2025 New | Cessation of Christine John as a person with significant control on 2025-07-23 |
26/07/2526 July 2025 New | Cessation of Spencer Courtney John as a person with significant control on 2025-07-23 |
26/07/2526 July 2025 New | Notification of Llanelec Topco Limited as a person with significant control on 2025-07-23 |
25/07/2525 July 2025 New | Registration of charge 065586230004, created on 2025-07-24 |
25/07/2525 July 2025 New | Registration of charge 065586230005, created on 2025-07-24 |
25/07/2525 July 2025 New | Cessation of Leonard Courtney John as a person with significant control on 2025-07-23 |
25/07/2525 July 2025 New | Notification of Christine John as a person with significant control on 2025-07-23 |
25/07/2525 July 2025 New | Notification of Spencer Courtney John as a person with significant control on 2025-07-23 |
25/07/2525 July 2025 New | Notification of Nicola Laura Martin as a person with significant control on 2025-07-23 |
24/07/2524 July 2025 New | Satisfaction of charge 1 in full |
18/06/2518 June 2025 | Satisfaction of charge 2 in full |
16/05/2516 May 2025 | Cancellation of shares. Statement of capital on 2020-01-30 |
31/01/2531 January 2025 | Accounts for a small company made up to 2024-04-30 |
21/11/2421 November 2024 | Confirmation statement made on 2024-09-22 with no updates |
11/10/2411 October 2024 | Second filing of Confirmation Statement dated 2023-09-22 |
19/07/2419 July 2024 | Appointment of Mrs Christine John as a director on 2024-07-01 |
19/07/2419 July 2024 | Termination of appointment of Keith Wakley as a secretary on 2024-04-02 |
19/07/2419 July 2024 | Termination of appointment of Leonard Courtney John as a director on 2024-05-31 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Accounts for a small company made up to 2023-04-30 |
06/12/236 December 2023 | Appointment of Spencer Courtney John as a director on 2023-10-24 |
06/12/236 December 2023 | Appointment of Mrs Nicola Laura Martin as a director on 2023-10-24 |
06/12/236 December 2023 | Termination of appointment of Keith Wakley as a director on 2023-10-24 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Change of details for Mr Leonard Courtney John as a person with significant control on 2020-03-01 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/01/2331 January 2023 | Accounts for a small company made up to 2022-04-30 |
28/04/2228 April 2022 | Accounts for a small company made up to 2021-04-30 |
07/10/217 October 2021 | Registration of charge 065586230003, created on 2021-10-01 |
02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Confirmation statement made on 2021-04-08 with updates |
01/07/211 July 2021 | Cessation of Keith Wakley as a person with significant control on 2021-04-30 |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/09/203 September 2020 | RETURN OF PURCHASE OF OWN SHARES |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD COURTNEY JOHN |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
30/01/1930 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
30/01/1830 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
05/01/175 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
19/04/1619 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
01/02/161 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
28/04/1528 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
09/02/159 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
19/05/1419 May 2014 | DIRECTOR APPOINTED MR LEONARD COURTNEY JOHN |
19/05/1419 May 2014 | APPOINTMENT TERMINATED, DIRECTOR KEITH WALTERS |
17/04/1417 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
31/10/1331 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
18/04/1318 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
30/01/1330 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
30/04/1230 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
03/02/123 February 2012 | FULL ACCOUNTS MADE UP TO 30/04/11 |
28/04/1128 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
26/01/1126 January 2011 | FULL ACCOUNTS MADE UP TO 30/04/10 |
02/07/102 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH EMLYN WALTERS / 01/10/2009 |
22/04/1022 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
15/01/1015 January 2010 | FULL ACCOUNTS MADE UP TO 30/04/09 |
27/05/0927 May 2009 | APPOINTMENT TERMINATED SECRETARY CHRISTINE JOHN |
27/05/0927 May 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | NC INC ALREADY ADJUSTED 09/07/08 |
22/07/0822 July 2008 | GBP NC 1000/100000 09/07/2008 |
21/07/0821 July 2008 | DIRECTOR APPOINTED KEITH JOHN WALTERS |
21/07/0821 July 2008 | APPOINTMENT TERMINATED SECRETARY PAUL WILLIAMS |
21/07/0821 July 2008 | SECRETARY APPOINTED CHRISTINE JOHN |
21/07/0821 July 2008 | DIRECTOR AND SECRETARY APPOINTED KEITH WAKLEY |
21/07/0821 July 2008 | APPOINTMENT TERMINATED DIRECTOR GRANVILLE EDWARDS |
11/07/0811 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/04/088 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LLANELEC HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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