Advanced company searchLink opens in new window

LLEWELLYN-JONES LIMITED

Company number 07414162

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)
03 Sep 2019 AP01 Appointment of Mrs Nerys Wyn Mckee as a director on 1 September 2019
17 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
13 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
31 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
23 Nov 2016 AA Total exemption small company accounts made up to 5 April 2016
01 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
16 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
04 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 125
18 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
30 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 125
19 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
31 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 125
07 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
07 Nov 2012 CH01 Director's details changed for Mrs Collette Andrea Fletcher on 7 November 2012
20 Jul 2012 AA Total exemption small company accounts made up to 5 April 2012
16 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
17 Oct 2011 SH08 Change of share class name or designation
17 Oct 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 125
26 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Mar 2011 AA01 Current accounting period extended from 31 October 2011 to 5 April 2012
14 Feb 2011 AP01 Appointment of Delyth Geraint Williams as a director
27 Oct 2010 CH01 Director's details changed for Mr Dion Ap Geraint Williams on 27 October 2010
27 Oct 2010 CH01 Director's details changed for Mrs Collette Andrea Fletcher on 27 October 2010
27 Oct 2010 AD01 Registered office address changed from Victoria House Grosvenor Street Grosvenor Street Mold CH7 1EJ England on 27 October 2010