LLANBOIDY LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Registered office address changed from 70 Birdcombe Road Westlea Swindon SN5 7BL United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-07

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

08/04/238 April 2023 Registered office address changed from 19 Long Barrow Close, South Wonston Winchester SO21 3ED United Kingdom to 70 Birdcombe Road Westlea Swindon SN5 7BL on 2023-04-08

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-11-16 with updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/01/2211 January 2022 Notification of James Reynon Calimag as a person with significant control on 2021-12-23

View Document

11/01/2211 January 2022 Cessation of Charlotte Nottage as a person with significant control on 2021-12-23

View Document

06/01/226 January 2022 Appointment of Mr James Reynon Calimag as a director on 2021-12-23

View Document

06/01/226 January 2022 Termination of appointment of Charlotte Nottage as a director on 2021-12-23

View Document

20/12/2120 December 2021 Registered office address changed from Room 5 91 Stanwell Way Wellingborough NN8 3DD United Kingdom to Lg01 Lascar Wharf Building 21 Parnham Street London E14 7FN on 2021-12-20

View Document

17/11/2117 November 2021 Incorporation

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