LLANELEC PRECISION ENGINEERING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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 021345770008 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 021345770007 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 021345770009 in full

View Document

25/07/2525 July 2025 NewTermination of appointment of Christine John as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewRegistration of charge 021345770010, created on 2025-07-24

View Document

25/07/2525 July 2025 NewTermination of appointment of Nicola Laura Martin as a director on 2025-07-24

View Document

24/07/2524 July 2025 NewSatisfaction of charge 3 in full

View Document

18/06/2518 June 2025 NewSatisfaction of charge 4 in full

View Document

07/05/257 May 2025 Notification of Llanelec Holdings Limited as a person with significant control on 2024-05-31

View Document

07/05/257 May 2025 Cessation of Christine John as a person with significant control on 2024-06-01

View Document

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

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

20/08/2420 August 2024 Cessation of Leonard Courtney John as a person with significant control on 2024-05-31

View Document

20/08/2420 August 2024 Notification of Christine John as a person with significant control on 2024-06-01

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

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

View Document

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

View Accounts

20/03/2420 March 2024 Accounts for a small company made up to 2023-04-30

View Document

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

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Accounts

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

View Document

15/10/2115 October 2021 Registration of charge 021345770009, created on 2021-10-14

View Document

07/10/217 October 2021 Registration of charge 021345770008, created on 2021-10-01

View Document

04/10/214 October 2021 Registration of charge 021345770007, created on 2021-10-01

View Document

28/09/2128 September 2021 Satisfaction of charge 6 in full

View Document

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

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

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

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

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

View Accounts

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

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM JENKINS ROAD NEATH ABBEY INDUSTRIAL ESTATE NEATH WEST GLAMORGAN SA11 1YD

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 DIRECTOR APPOINTED MR SPENCER COURTNEY JOHN

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MRS NICOLA LAURA MARTIN

View Document

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

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

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

View Accounts

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

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

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

View Document

06/08/156 August 2015 Annual return made up to 31 July 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

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

13/08/1313 August 2013 Annual return made up to 31 July 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

08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

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

View Document

17/08/1117 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

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

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WAKLEY / 31/10/2009

View Document

19/08/1019 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH WAKLEY / 31/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EMLYN NEATH / 31/05/2010

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM JENKINS ROAD NEATH ABBEY INDUSTRIAL ESTATE NEATH WEST GLAMORGAN SA11 1YD

View Document

10/10/0810 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0810 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED KEITH EMLYN NEATH

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LEONARD JOHN

View Document

22/07/0822 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE JOHN

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY APPOINTED KEITH WAKLEY

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/07/06; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/9827 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM: CADOXTON ROAD NEATH WEST GLAMORGAN SA1O 7AF

View Document

18/08/9718 August 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9715 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/04/97

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/01/9413 January 1994 Accounts for a small company made up to 1993-06-30

View Document

19/07/9319 July 1993

View Document

19/07/9319 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 Accounts for a small company made up to 1992-06-30

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992

View Document

28/07/9228 July 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/9228 July 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 NEW SECRETARY APPOINTED

View Document

15/01/9215 January 1992 Accounts for a small company made up to 1991-06-30

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91 FROM: PAPER MILL ROAD CANTON CARDIFF SOUTH GLAM CF1 8UH

View Document

09/12/919 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/917 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/917 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/08/9015 August 1990

View Document

15/08/9015 August 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/06/8913 June 1989 Full accounts made up to 1988-06-30

View Document

13/06/8913 June 1989

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

31/10/8731 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/08/876 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8720 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8729 June 1987 ALTER MEM AND ARTS 080687

View Document

26/06/8726 June 1987 Certificate of change of name

View Document

26/06/8726 June 1987 Certificate of change of name

View Document

26/06/8726 June 1987 Certificate of change of name

View Document

26/06/8726 June 1987 COMPANY NAME CHANGED ULTRAGIANT LIMITED CERTIFICATE ISSUED ON 29/06/87

View Document

27/05/8727 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information