Advanced company searchLink opens in new window

LLEWS HOLDINGS LIMITED

Company number 10387455

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)
13 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 4 February 2024
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 4 February 2023
07 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 4 February 2022
04 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
04 Oct 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 28 September 2020
04 Oct 2021 AA01 Previous accounting period shortened from 28 September 2021 to 28 February 2021
18 Feb 2021 AD01 Registered office address changed from 45 Chapel Banks Georgetown Merthyr Tydfil CF48 1BP Wales to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN on 18 February 2021
12 Feb 2021 600 Appointment of a voluntary liquidator
11 Feb 2021 LIQ01 Declaration of solvency
11 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-05
22 Jan 2020 AA Micro company accounts made up to 30 September 2019
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 30 September 2018
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
16 Sep 2019 AA01 Previous accounting period shortened from 29 September 2018 to 28 September 2018
09 Jul 2019 AD01 Registered office address changed from 57 Harlech Drive Castle Park Merthyr Tydfil CF48 1JU Wales to 45 Chapel Banks Georgetown Merthyr Tydfil CF48 1BP on 9 July 2019
21 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 September 2017
16 Jan 2018 CS01 Confirmation statement made on 20 September 2017 with updates
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 200
08 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association