LSVAF II EMU (LLANDUDNO) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

25/11/2425 November 2024 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18

View Document

25/11/2425 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-25

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/03/2416 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

18/10/2318 October 2023 Appointment of Mr Adam Campbell as a director on 2023-10-06

View Document

16/10/2316 October 2023 Termination of appointment of William Daniel Curwen as a director on 2023-10-06

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

13/03/2313 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Termination of appointment of Alexander Martin Clare as a director on 2022-02-18

View Document

25/02/2225 February 2022 Termination of appointment of Andrew Stuart Fish as a secretary on 2022-02-18

View Document

25/02/2225 February 2022 Termination of appointment of Amanda Jayne Standish as a director on 2022-02-18

View Document

25/02/2225 February 2022 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2022-02-18

View Document

25/02/2225 February 2022 Termination of appointment of Andrew Stuart Fish as a director on 2022-02-18

View Document

25/02/2225 February 2022 Appointment of Mr. William Daniel Curwen as a director on 2022-02-18

View Document

25/02/2225 February 2022 Appointment of Mark Howard Stebbings as a director on 2022-02-18

View Document

25/02/2225 February 2022 Termination of appointment of Paul Dyson Healey as a director on 2022-02-18

View Document

25/02/2225 February 2022 Registered office address changed from Welton Grange Cowgate Welton Brough East Yorkshire HU15 1NB to 6th Floor 125 London Wall London EC2Y 5AS on 2022-02-25

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

06/02/196 February 2019 CESSATION OF STADIUM RETAIL INVESTMENTS (2004) LTD AS A PSC

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STADIUM PARKGATE (HOLDINGS) LTD

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057330980011

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DYSON HEALEY / 01/05/2015

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART FISH / 01/05/2015

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057330980011

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SWALES

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR ALEXANDER MARTIN CLARE

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MRS AMANDA JAYNE STANDISH

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLOX

View Document

24/09/1224 September 2012 SECRETARY APPOINTED MR ANDREW STUART FISH

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROOKS

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL CROOKS

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/05/1214 May 2012 ARTICLES OF ASSOCIATION

View Document

14/05/1214 May 2012 APPROVAL OF DOCUMENTS 04/04/2012

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART FISH / 07/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE CROOKS / 07/03/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE CROOKS / 07/03/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DYSON HEALEY / 07/03/2011

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/04/0917 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM WELTON GRANGE WELTON BROUGH EAST RIDING OF YORKSHIRE HU15 1N

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED PAUL NIGEL SWALES

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/04/089 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 COMPANY NAME CHANGED INHOCO 3304 LIMITED CERTIFICATE ISSUED ON 10/04/06

View Document

07/03/067 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information