LLANGOEDMOR PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
22/11/2422 November 2024 | Satisfaction of charge 016277470011 in full |
22/11/2422 November 2024 | Satisfaction of charge 016277470010 in full |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
07/06/247 June 2024 | Second filing of Confirmation Statement dated 2024-01-31 |
05/06/245 June 2024 | Appointment of Mr Sanjiv Kumar Sheth as a director on 2024-06-03 |
05/06/245 June 2024 | Appointment of Mr Prashik Prabhudas Mamtora as a director on 2024-06-03 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
17/05/2417 May 2024 | Previous accounting period shortened from 2023-12-31 to 2023-08-31 |
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 |
25/03/2425 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
27/02/2327 February 2023 | Registration of charge 016277470011, created on 2023-02-16 |
27/02/2327 February 2023 | Registration of charge 016277470010, created on 2023-02-16 |
21/02/2321 February 2023 | Cessation of Elizabeth Meriel Watkins as a person with significant control on 2023-02-16 |
21/02/2321 February 2023 | Cessation of Sarah Lindsay Otto- Jones as a person with significant control on 2023-02-16 |
21/02/2321 February 2023 | Notification of Serenity Healthcare Ltd as a person with significant control on 2023-02-16 |
21/02/2321 February 2023 | Cessation of David Lindsay Watkins as a person with significant control on 2023-02-16 |
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 |
16/02/2316 February 2023 | Appointment of Mrs Bindu Brainch as a director on 2023-02-16 |
16/02/2316 February 2023 | Termination of appointment of Elizabeth Meriel Watkins as a director on 2023-02-16 |
16/02/2316 February 2023 | Termination of appointment of Sarah Lindsay Otto Jones as a director on 2023-02-16 |
16/02/2316 February 2023 | Director's details changed for Balwinder Singh Brainch on 2023-02-16 |
16/02/2316 February 2023 | Appointment of Mr Ashish Kumar Sheth as a director on 2023-02-16 |
16/02/2316 February 2023 | Appointment of Balwinder Singh Brainch as a director on 2023-02-16 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-31 with updates |
07/02/237 February 2023 | Termination of appointment of David Lindsay Watkins as a director on 2023-02-07 |
07/02/237 February 2023 | Termination of appointment of David Lindsay Watkins as a secretary on 2023-02-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Satisfaction of charge 9 in full |
31/10/2231 October 2022 | Satisfaction of charge 8 in full |
31/10/2231 October 2022 | Satisfaction of charge 7 in full |
24/10/2224 October 2022 | Memorandum and Articles of Association |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
20/10/2220 October 2022 | Particulars of variation of rights attached to shares |
08/02/228 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 2 PARK ROAD PENARTH S. GLAM CF6 2BD |
25/04/1825 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/08/178 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/03/161 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
03/02/163 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN OTTO JONES |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/03/121 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/03/113 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/02/103 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID LINDSAY WATKINS / 02/02/2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINDSAY WATKINS / 02/02/2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LINDSAY OTTO JONES / 02/02/2010 |
03/02/103 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MERIEL WATKINS / 02/02/2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TIMOTHY OTTO JONES / 02/02/2010 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/02/0919 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/01/072 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/01/0631 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/12/048 December 2004 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
01/07/031 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/03/0328 March 2003 | RETURN MADE UP TO 14/12/02; CHANGE OF MEMBERS |
14/02/0314 February 2003 | NEW DIRECTOR APPOINTED |
05/02/035 February 2003 | S-DIV CONVE 24/07/02 |
05/02/035 February 2003 | NEW DIRECTOR APPOINTED |
05/02/035 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/08/0214 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
30/07/0230 July 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/05/0228 May 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/05/0228 May 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/05/0228 May 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/05/0228 May 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/05/0228 May 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/05/0228 May 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/01/025 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/025 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/025 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/12/0110 December 2001 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
17/08/0117 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
20/12/0020 December 2000 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
29/08/0029 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
05/04/005 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0015 February 2000 | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
22/10/9922 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
17/05/9917 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
02/04/992 April 1999 | RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS |
03/02/983 February 1998 | FULL ACCOUNTS MADE UP TO 31/12/96 |
08/01/988 January 1998 | RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS |
21/03/9721 March 1997 | RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS |
11/11/9611 November 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
05/03/965 March 1996 | FULL ACCOUNTS MADE UP TO 31/12/94 |
09/01/969 January 1996 | RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS |
05/02/955 February 1995 | FULL ACCOUNTS MADE UP TO 31/12/93 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
12/12/9412 December 1994 | RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS |
23/12/9323 December 1993 | RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS |
29/10/9329 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
20/01/9320 January 1993 | DIRECTOR'S PARTICULARS CHANGED |
20/01/9320 January 1993 | RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS |
23/10/9223 October 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
12/02/9212 February 1992 | FULL ACCOUNTS MADE UP TO 31/12/90 |
24/01/9224 January 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/01/9224 January 1992 | DIRECTOR'S PARTICULARS CHANGED |
24/12/9124 December 1991 | RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS |
24/12/9124 December 1991 | DIRECTOR'S PARTICULARS CHANGED |
18/10/9118 October 1991 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/9131 May 1991 | FULL ACCOUNTS MADE UP TO 31/12/89 |
19/04/9119 April 1991 | PARTICULARS OF MORTGAGE/CHARGE |
27/03/9127 March 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
15/09/9015 September 1990 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/9027 April 1990 | FULL ACCOUNTS MADE UP TO 31/12/88 |
06/02/906 February 1990 | RETURN MADE UP TO 20/12/89; NO CHANGE OF MEMBERS |
15/12/8915 December 1989 | FULL ACCOUNTS MADE UP TO 31/12/87 |
15/03/8915 March 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
17/02/8917 February 1989 | FULL ACCOUNTS MADE UP TO 31/12/86 |
21/10/8821 October 1988 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/887 April 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
09/10/879 October 1987 | FULL ACCOUNTS MADE UP TO 31/12/85 |
28/09/8728 September 1987 | REGISTERED OFFICE CHANGED ON 28/09/87 FROM: 1 PARK ROAD PENARTH S GLAMORGAN CF6 2BD |
31/03/8731 March 1987 | ANNUAL RETURN MADE UP TO 31/12/86 |
17/07/8617 July 1986 | RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
10/06/8610 June 1986 | REGISTERED OFFICE CHANGED ON 10/06/86 FROM: 35 PARK PLACE CARDIFF CF1 3TU |
08/03/868 March 1986 | ANNUAL ACCOUNTS MADE UP DATE 31/12/84 |
08/03/868 March 1986 | ANNUAL ACCOUNTS MADE UP DATE 31/03/83 |
More Company Information
Recently Viewed
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