LLYS Y DERI DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/07/1514 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 08/07/14 NO CHANGES

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/08/132 August 2013 08/07/13 NO CHANGES

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/07/118 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LLOYD / 01/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHEINALLT EURIE LLOYD / 01/10/2009

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/10/0323 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: G OFFICE CHANGED 15/10/02 THE OLD POST HOUSE 14 PARK STREET BETWS AMMANFORD CARMARTHENSHIRE SA18 3ET

View Document

18/07/0218 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: G OFFICE CHANGED 14/07/98 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

08/07/988 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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