Advanced company searchLink opens in new window

LLANDARCY LIMITED

Company number 05856104

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)
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 6 December 2010
  • GBP 81,250.00
29 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 November 2010
  • GBP 50,000
26 Nov 2010 SH02 Sub-division of shares on 15 November 2010
26 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 November 2010
  • GBP 77,625.00
26 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Oct 2010 AA Accounts for a small company made up to 31 May 2010
15 Jul 2010 TM01 Termination of appointment of Robert Davies as a director
15 Jul 2010 TM01 Termination of appointment of Michael James as a director
29 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Roger William Blyth on 2 October 2009
29 Jun 2010 CH01 Director's details changed for Michael John James on 1 October 2009
29 Jun 2010 CH01 Director's details changed for Robert John Davies on 1 October 2009
17 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Mar 2010 AA Accounts for a small company made up to 31 May 2009
21 Jul 2009 363a Return made up to 23/06/09; full list of members
12 Dec 2008 AA Accounts for a small company made up to 31 May 2008
24 Jun 2008 363a Return made up to 23/06/08; full list of members
23 Jun 2008 288c Secretary's change of particulars / andrew piddington / 21/12/2007
27 Sep 2007 AA Accounts for a small company made up to 31 May 2007
13 Aug 2007 363a Return made up to 23/06/07; full list of members
13 Aug 2007 288a New secretary appointed
13 Aug 2007 288b Secretary resigned
21 Nov 2006 287 Registered office changed on 21/11/06 from: beaufort house, beaufort road swansea west glamorgan SA6 8JG
21 Nov 2006 225 Accounting reference date shortened from 30/06/07 to 31/05/07
11 Sep 2006 88(2)R Ad 01/08/06--------- £ si 3@1=3 £ ic 2/5