LLEWELLYN HARKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewPurchase of own shares.

View Document

20/05/2520 May 2025 Notification of Nicholas Pepys Lowe as a person with significant control on 2025-04-17

View Document

20/05/2520 May 2025 Director's details changed for Mr Nicholas Pepys Lowe on 2025-05-20

View Document

13/05/2513 May 2025 Cessation of Helen Jean Harker as a person with significant control on 2025-04-17

View Document

12/05/2512 May 2025 Termination of appointment of Jonathan Richard Harker as a director on 2025-04-17

View Document

12/05/2512 May 2025 Cessation of Jonathan Richard Harker as a person with significant control on 2025-04-17

View Document

12/05/2512 May 2025 Termination of appointment of Helen Jean Harker as a director on 2025-04-17

View Document

08/05/258 May 2025 Cancellation of shares. Statement of capital on 2025-04-30

View Document

08/05/258 May 2025 Resolutions

View Document

25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2025-03-18

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/02/247 February 2024 Memorandum and Articles of Association

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Appointment of Ms Gabriella Herrick as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/03/211 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/2031 July 2020 06/03/20 STATEMENT OF CAPITAL GBP 5775

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM HOME FARM EAST PENNARD SHEPTON MALLET SOMERSET BA4 6TT

View Document

18/03/2018 March 2020 CESSATION OF MARTIN WILLIAM LLEWELLYN AS A PSC

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN LLEWELLYN

View Document

19/12/1919 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1919 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 13375

View Document

20/12/1820 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 SECOND FILING OF AP01 FOR NICHOLAS PEPYS LOWE

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/1819 April 2018 02/10/17 STATEMENT OF CAPITAL GBP 12723

View Document

16/02/1816 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

10/05/1710 May 2017 SHARE CAPITAL STRUCTURE 03/01/2017

View Document

10/05/1710 May 2017 03/01/17 STATEMENT OF CAPITAL GBP 12053

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR NICHOLAS PEPYS LOWE

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/09/1525 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MRS HELEN JEAN HARKER

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM LLEWELLYN / 22/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD HARKER / 22/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY KAREN BYE

View Document

18/02/1018 February 2010 PROVISION OF AUTHORISED HSRAE CAPITAL REVOKED,SECTION 175 CONFLICT OF INTEREST 10/02/2010

View Document

18/02/1018 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1018 February 2010 10/02/10 STATEMENT OF CAPITAL GBP 11450

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 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