LLANLLYR SOURCE LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2330 April 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Termination of appointment of John Wallington as a director on 2023-01-24

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/10/1522 October 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

28/04/1528 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM UPLANDS BARN CHANDLER ROAD NORWICH NORFOLK NR14 8RG UNITED KINGDOM

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MR IAN MICHAEL STUART DOWNIE

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR SETH ROMANS

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WALLINGTON

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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