Y LANFA RESIDENTIAL MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewMicro company accounts made up to 2025-04-05

View Document

13/06/2513 June 2025 NewTermination of appointment of Rhian Phillips as a director on 2025-06-01

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-26 with updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

13/08/2413 August 2024 Micro company accounts made up to 2024-04-05

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

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

View Accounts

04/01/244 January 2024 Appointment of Dr Marion Elizabeth Jones as a director on 2024-01-04

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

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

View Accounts

19/10/2219 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

26/01/2226 January 2022 Termination of appointment of Peter Haig Williams as a director on 2022-01-17

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/12/1919 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MS RHIAN PHILLIPS

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR PETER HAIG WILLIAMS

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM FLAT 1 LLYS EITHIN 50 NORTH PARADE ABERYSTWYTH CEREDIGION SY23 2NF

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY SION EDWARDS

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR PETER OWEN LLOYD

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR ANDREW MARTIN KIRK

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

03/06/193 June 2019 TERMINATE SEC APPOINTMENT

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD THOMAS

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH WILLIAMS

View Document

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MS ANONA MAIR WILLIAMS

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR IFAN EDWARDS

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/12/1722 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

16/06/1616 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/06/142 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR JOHN PETER YOUNG

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN AITCHISON

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN BALSOM

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/06/117 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/06/108 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MRS SUSAN CAROL BALSOM

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED DR RUTH WILLIAMS

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR MEIRION JONES

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED PROFESSOR JOHN WILLIAM AITCHISON

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED PROFESSOR HOWARD THOMAS

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED PROFESSOR MAXWELL RICHARD DOBSON

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 26/05/08; CHANGE OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: FLAT 1 LLYS EITHIN 50 NORTH PARADE ABERYSTWYTH CEREDIGION SY23 2NF

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: ABERYSTWYTH MARINA TREFECHAN ABERYSTWYTH SY23 1AS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 26/05/05; CHANGE OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 26/05/04; CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 26/05/02; CHANGE OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 26/05/01; CHANGE OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 26/05/99; CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

15/06/9515 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 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