LLEWELLYN MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 STRUCK OFF AND DISSOLVED

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNBULL

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA AL-KORDI

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROSS CHRISTIE

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN TURNBULL

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MRS SANDRA JOAN AL-KORDI

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR JULIAN PATRICK TURNBULL

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

19/03/0919 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0916 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

14/05/0814 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/08/0316 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/08/0316 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/08/0316 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/08/0316 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/08/0316 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: G OFFICE CHANGED 01/10/02 16/20 SOUTH STREET EASTBOURNE SUSSEX BN21 4XE

View Document

01/10/021 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

01/10/021 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/021 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/021 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/021 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/021 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/021 October 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/10/021 October 2002 GUARANTEE AGREEMENT 18/09/02

View Document

01/10/021 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/021 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/021 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/021 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 SHARES AGREEMENT OTC

View Document

29/06/0129 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

23/06/9523 June 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994

View Document

23/06/9423 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9422 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/03/944 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992

View Document

31/05/9231 May 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 13/07/91; CHANGE OF MEMBERS

View Document

07/08/917 August 1991

View Document

11/07/9111 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 13/07/90; CHANGE OF MEMBERS

View Document

27/07/9027 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/893 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/12/864 December 1986 DIRECTOR RESIGNED

View Document

12/07/8612 July 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

27/04/8227 April 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/04/82

View Document

13/11/8113 November 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/8113 November 1981 CERTIFICATE OF 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