LLANGOEDMOR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

22/11/2422 November 2024 Satisfaction of charge 016277470011 in full

View Document

22/11/2422 November 2024 Satisfaction of charge 016277470010 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Second filing of Confirmation Statement dated 2024-01-31

View Document

05/06/245 June 2024 Appointment of Mr Sanjiv Kumar Sheth as a director on 2024-06-03

View Document

05/06/245 June 2024 Appointment of Mr Prashik Prabhudas Mamtora as a director on 2024-06-03

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/05/2417 May 2024 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

13/05/2413 May 2024 Registered office address changed from Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE England to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2024-05-13

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/02/2327 February 2023 Registration of charge 016277470011, created on 2023-02-16

View Document

27/02/2327 February 2023 Registration of charge 016277470010, created on 2023-02-16

View Document

21/02/2321 February 2023 Cessation of Elizabeth Meriel Watkins as a person with significant control on 2023-02-16

View Document

21/02/2321 February 2023 Cessation of Sarah Lindsay Otto- Jones as a person with significant control on 2023-02-16

View Document

21/02/2321 February 2023 Notification of Serenity Healthcare Ltd as a person with significant control on 2023-02-16

View Document

21/02/2321 February 2023 Cessation of David Lindsay Watkins as a person with significant control on 2023-02-16

View Document

20/02/2320 February 2023 Registered office address changed from Parkside House Residential Home 1-2 Park Road Penarth CF64 3BD Wales to Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE on 2023-02-20

View Document

16/02/2316 February 2023 Appointment of Mrs Bindu Brainch as a director on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Elizabeth Meriel Watkins as a director on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Sarah Lindsay Otto Jones as a director on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Balwinder Singh Brainch on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Mr Ashish Kumar Sheth as a director on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Balwinder Singh Brainch as a director on 2023-02-16

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

07/02/237 February 2023 Termination of appointment of David Lindsay Watkins as a director on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of David Lindsay Watkins as a secretary on 2023-02-07

View Document

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

View Accounts

31/10/2231 October 2022 Satisfaction of charge 9 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 8 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 7 in full

View Document

24/10/2224 October 2022 Memorandum and Articles of Association

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

20/10/2220 October 2022 Particulars of variation of rights attached to shares

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 2 PARK ROAD PENARTH S. GLAM CF6 2BD

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN OTTO JONES

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID LINDSAY WATKINS / 02/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINDSAY WATKINS / 02/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LINDSAY OTTO JONES / 02/02/2010

View Document

03/02/103 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MERIEL WATKINS / 02/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TIMOTHY OTTO JONES / 02/02/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 14/12/02; CHANGE OF MEMBERS

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 S-DIV CONVE 24/07/02

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/04/992 April 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/988 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/969 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

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

View Document

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

View Document

12/12/9412 December 1994 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/01/9224 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9124 December 1991 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/09/9015 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/02/906 February 1990 RETURN MADE UP TO 20/12/89; NO CHANGE OF MEMBERS

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/10/8821 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/09/8728 September 1987 REGISTERED OFFICE CHANGED ON 28/09/87 FROM: 1 PARK ROAD PENARTH S GLAMORGAN CF6 2BD

View Document

31/03/8731 March 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

17/07/8617 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 REGISTERED OFFICE CHANGED ON 10/06/86 FROM: 35 PARK PLACE CARDIFF CF1 3TU

View Document

08/03/868 March 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

08/03/868 March 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

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