Advanced company searchLink opens in new window

LLANGOED LIMITED

Company number 08101288

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 Aug 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
22 Aug 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
06 Sep 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
08 Sep 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
14 Sep 2013 MR01 Registration of charge 081012880003
04 Sep 2013 AA Full accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
12 Jun 2013 CH01 Director's details changed for Mr Roger Frederic Hancox on 12 June 2013
12 Jun 2013 CH01 Director's details changed for Mr Nicholas John Anton on 12 June 2013
24 May 2013 AD01 Registered office address changed from C/O Enertech Group Ltd Vines Lane Droitwich Spa Worcestershire WR9 8LU United Kingdom on 24 May 2013
17 Sep 2012 AP01 Appointment of Mr Calum Christie Milne as a director
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jun 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
12 Jun 2012 NEWINC Incorporation