- Company Overview for LLYS VARDRE LIMITED (08642780)
- Filing history for LLYS VARDRE LIMITED (08642780)
- People for LLYS VARDRE LIMITED (08642780)
- More for LLYS VARDRE LIMITED (08642780)
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) |
---|---|---|---|
06 Nov 2024 | AP01 | Appointment of Mr John Alan Temple as a director on 6 September 2024 | |
06 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2024 | TM01 | Termination of appointment of Colin Jennings as a director on 6 September 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr Graeme Wood as a director on 6 September 2024 | |
05 Nov 2024 | AP01 | Appointment of Mrs Lisa Sarah Humber as a director on 6 September 2024 | |
05 Nov 2024 | AP01 | Appointment of Professor John Latham as a director on 6 September 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
04 Nov 2024 | AD01 | Registered office address changed from 9 Lloyd Street Llandudno Conwy LL30 2UU Wales to Apartment 3 Llys Vardre All Saints Avenue Deganwy Conwy LL31 9EJ on 4 November 2024 | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
23 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
07 Oct 2022 | AD01 | Registered office address changed from C/O Lambert Smith Hampton 3 Hardman Street Manchester M3 3HF England to 9 Lloyd Street Llandudno Conwy LL30 2UU on 7 October 2022 | |
31 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
06 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
29 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
17 Sep 2019 | AD01 | Registered office address changed from The Exchange All Saints Avenue Deganwy Conwy North Wales LL31 9DZ to C/O Lambert Smith Hampton 3 Hardman Street Manchester M3 3HF on 17 September 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Colin Richard Jennings as a director on 9 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of David Edgar Griffith as a director on 9 July 2019 |