LLANBERIS COURT (MANAGEMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/12/2429 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

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

View Accounts

17/06/2117 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/12/2027 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARDS / 01/08/2020

View Document

27/12/2027 December 2020 CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES

View Document

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARK WESTON / 01/01/2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARDS / 01/01/2015

View Document

09/01/169 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN EIRINI FRANKLIN / 01/01/2015

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/01/144 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/07/1314 July 2013 DIRECTOR APPOINTED MR SRINI GOVINDAN

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/01/112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH MEGHJI PANCHA SHAH / 01/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NORA GERALDINE O'SULLIVAN / 01/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARK WESTON / 01/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARDS / 01/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN EIRINI FRANKLIN / 01/01/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR KORAN GOVINDAN

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM C/O ELLIOT WOOLFE AND ROSE EQUITY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7TT

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/043 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/043 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: NO 1 LLANBERIS COURT HAMMERS LANE MILL HILL LONDON NW7 4DE

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: C/O ELLIOT WOOLFE & ROSE 12TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7TT

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: LIDGRA HOUSE 250 KINGSBURY ROAD LONDON NW9 OBS

View Document

23/05/9623 May 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/10/9313 October 1993 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 SECRETARY RESIGNED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/10/9024 October 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/12/8922 December 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 WD 24/06/88 AD 10/05/88--------- £ SI 1@1=1 £ IC 4/5

View Document

01/08/881 August 1988 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/11/876 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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