Advanced company searchLink opens in new window

LLOYD STREET (LLANDUDNO) MANAGEMENT LIMITED

Company number 05164182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with updates
30 Jun 2024 AP01 Appointment of Miss Lindsey Hunter Smillie as a director on 30 June 2024
30 Jun 2024 AP01 Appointment of Mrs Janet Sedgwick as a director on 30 June 2024
30 Jun 2024 AP01 Appointment of Mr Stephen Sedgwick as a director on 30 June 2024
30 Jun 2024 AP01 Appointment of Mr Stephen John Axford as a director on 30 June 2024
30 Jun 2024 AP01 Appointment of Mrs Tracey-Louise Maclachlan as a director on 30 June 2024
30 Jun 2024 AP01 Appointment of Mr Stephen John Maclachlan as a director on 30 June 2024
25 Jun 2024 AA Micro company accounts made up to 28 September 2023
24 Jan 2024 TM01 Termination of appointment of David Marsh as a director on 19 January 2024
23 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with updates
23 Aug 2023 AD01 Registered office address changed from Yr Hen Banc Business Centre 29/31 High Street Caergwrle Wrexham Flintshire LL12 9EU Wales to Selby Towers Princes Drive Colwyn Bay LL29 8PE on 23 August 2023
03 Mar 2023 AA Total exemption full accounts made up to 28 September 2022
02 Mar 2023 TM01 Termination of appointment of David Williams as a director on 1 August 2022
02 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
02 Aug 2022 AP01 Appointment of Mrs Elizabeth Lloyd as a director on 1 August 2022
02 Aug 2022 AP01 Appointment of Mr David Marsh as a director on 1 August 2022
02 Aug 2022 TM01 Termination of appointment of Alan Melvyn Brooks as a director on 1 August 2022
27 Jun 2022 AA Total exemption full accounts made up to 28 September 2021
01 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 28 September 2020
08 Apr 2021 AD01 Registered office address changed from Herons Rise Fellows Lane Caergwrle Flintshire LL12 9AU to Yr Hen Banc Business Centre 29/31 High Street Caergwrle Wrexham Flintshire LL12 9EU on 8 April 2021
16 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 28 September 2019
03 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
01 Apr 2019 AA Micro company accounts made up to 28 September 2018