Advanced company searchLink opens in new window

FLY LLANBEDR LIMITED

Company number 08866828

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)
31 Jan 2019 TM01 Termination of appointment of Michael Anthony John Spiers as a director on 27 January 2019
31 Jan 2019 PSC07 Cessation of Michael Anthony John Spiers as a person with significant control on 1 December 2018
31 Jan 2019 PSC01 Notification of Paul Vernon as a person with significant control on 1 December 2018
31 Jan 2019 PSC07 Cessation of Jane Davies as a person with significant control on 1 August 2018
31 Jan 2019 AD01 Registered office address changed from Stapeley House London Road Stapeley Nantwich CW5 7JW England to 42 Lindsay Court New Road Lytham St. Annes FY8 2SR on 31 January 2019
15 Oct 2018 AA Micro company accounts made up to 31 January 2018
18 Jun 2018 AP01 Appointment of Mr Paul Vernon as a director on 18 June 2018
12 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 31 January 2017
20 Aug 2017 TM01 Termination of appointment of Jane Davies as a director on 1 August 2017
19 May 2017 AP01 Appointment of Mr Niel Alan Wild as a director on 9 May 2017
29 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Aug 2016 AD01 Registered office address changed from Unit 27 Llanbedr Airfield Llanbedr Gwynedd LL45 2PX to Stapeley House London Road Stapeley Nantwich CW5 7JW on 14 August 2016
29 Mar 2016 TM01 Termination of appointment of Robert Edward Hollinshead as a director on 25 March 2016
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
20 Jun 2014 AD01 Registered office address changed from Unit 147 Llanbedr Airfield Llanbedr Gwynedd LL45 2PX Wales on 20 June 2014
13 Mar 2014 TM01 Termination of appointment of Leigh Stafford as a director
11 Feb 2014 AD01 Registered office address changed from Styeheath Dodds Lane Congleton CW12 4RH England on 11 February 2014
29 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted