LAWRENNY YACHT STATION LIMITED
Status | ACTIVE |
Company No. | 05800881 |
Category | Private Limited Company |
Incorporated | 28 Apr 2006 |
Age | 18 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
LAWRENNY YACHT STATION LIMITED is an active private limited company with number 05800881. It was incorporated 18 years, 1 month, 6 days ago, on 28 April 2006. The company address is Williamston House Williamston House, Haverfordwest, SA61 1PX, Pembrokeshire, Wales.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Resolution
Date: 04 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 02 Aug 2023
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 01 Aug 2023
Action Date: 29 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-29
Capital : 100 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-27
Old address: Lawrenny Quay Lawrenny Kilgetty Pembrokeshire SA68 0PR Wales
New address: Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
New address: Lawrenny Quay Lawrenny Kilgetty Pembrokeshire SA68 0PR
Change date: 2019-02-21
Old address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE United Kingdom
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Address
Type: AD01
Old address: 1 Blackfriars Street Hereford Herefordshire HR4 9HS
New address: Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE
Change date: 2018-12-17
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Linda Edmunds
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Brian William Edmunds
Documents
Accounts with accounts type total exemption small
Date: 21 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/08; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Resolution
Date: 19 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/04/06--------- £ si 4@1=4 £ ic 1/5
Documents
Resolution
Date: 09 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ARC HEALTHY LIVING CENTRE LIMITED
116-122 SALLYSWOOD,CO FERMANAGH,BT94 1HQ
Number: | NI039643 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
COUNTRY BLINDS & HOME AUTOMATION LIMITED
CARLTON PARK HOUSE MAIN ROAD,SAXMUNDHAM,IP17 2NL
Number: | 09727272 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 13 CASTLECROFT HOUSE,WOLVERHAMPTON,WV3 8NA
Number: | 11274477 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BARTONS HIGH STREET,BANBURY,OX15 6PQ
Number: | 11247374 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN ENERGY PROJECTS LIMITED
SALISBURY HOUSE,,CAMBRIDGE,CB1 2LA
Number: | 08956056 |
Status: | ACTIVE |
Category: | Private Limited Company |
5/16 RITCHIE PLACE,EDINBURGH,EH11 1DT
Number: | SC598810 |
Status: | ACTIVE |
Category: | Private Limited Company |