LLOYD STREET (LLANDUDNO) MANAGEMENT LIMITED
Company number 05164182
- Company Overview for LLOYD STREET (LLANDUDNO) MANAGEMENT LIMITED (05164182)
- Filing history for LLOYD STREET (LLANDUDNO) MANAGEMENT LIMITED (05164182)
- People for LLOYD STREET (LLANDUDNO) MANAGEMENT LIMITED (05164182)
- More for LLOYD STREET (LLANDUDNO) MANAGEMENT LIMITED (05164182)
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 |