Advanced company searchLink opens in new window

LLYS TREFOR MANAGEMENT LTD

Company number 06679056

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)
15 Sep 2013 TM01 Termination of appointment of Wayne Mitchell as a director
31 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Dec 2012 AP03 Appointment of Mr Richard Silyn Kelly as a secretary
06 Dec 2012 TM02 Termination of appointment of Wayne Mitchell as a secretary
05 Dec 2012 TM02 Termination of appointment of Wayne Mitchell as a secretary
19 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
18 Sep 2012 AD01 Registered office address changed from C/O Linda Howard 61 Pewterspear Green Road Appleton Warrington Cheshire WA4 5FE England on 18 September 2012
27 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
15 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
14 Sep 2010 CH01 Director's details changed for Nigel Thomas Howard on 18 August 2010
14 Sep 2010 AD01 Registered office address changed from Regent House 17 Church Street Beaumaris Gwynedd LL58 8AB on 14 September 2010
14 Sep 2010 CH01 Director's details changed for Wayne Mitchell on 18 August 2010
14 Sep 2010 CH01 Director's details changed for Richard Silyn Kelly on 18 August 2010
02 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
24 Aug 2009 363a Return made up to 21/08/09; full list of members
24 Aug 2009 88(2) Ad 17/08/09\gbp si 2@1=2\gbp ic 1/3\
24 Aug 2009 288b Appointment terminated director stephen lindoe
18 Aug 2009 288a Director appointed richard silyn kelly
18 Aug 2009 288a Director and secretary appointed wayne anthony mitchell
18 Aug 2009 288b Appointment terminated secretary kerry lindoe
18 Aug 2009 288a Director appointed nigel thomas howard
21 Oct 2008 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
21 Oct 2008 288a Secretary appointed kerry anne lindoe