LLWYNYGOG COMMUNITY CO-OPERATIVE LTD

30 Ystrad Hir Llwyn Y Gog 30 Ystrad Hir Llwyn Y Gog, Llanbrynmair, SY19 7DG, Wales
StatusACTIVE
Company No.06570837
Category
Incorporated19 Apr 2008
Age16 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

LLWYNYGOG COMMUNITY CO-OPERATIVE LTD is an active with number 06570837. It was incorporated 16 years, 1 month, 14 days ago, on 19 April 2008. The company address is 30 Ystrad Hir Llwyn Y Gog 30 Ystrad Hir Llwyn Y Gog, Llanbrynmair, SY19 7DG, Wales.



Company Fillings

Change sail address company with old address new address

Date: 17 May 2024

Category: Address

Type: AD02

New address: 5 Bryn Llwyd 5 Bryn Llwyd Llwynygog Llanbrynmair SY19 7DF

Old address: C/O the Secretary 4 Ffordd-Y-Coedwyr Llwn-Y-Gog Llanbrynmair Powys SY19 7DE

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Bruce Morgan

Termination date: 2024-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

New address: 30 Ystrad Hir Llwyn Y Gog Staylittle Llanbrynmair SY19 7DG

Old address: 32 Ystradhir Llwyn Y Gog Penfforddlas Staylittle Llanbrynmair Powys SY19 7DG

Change date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley-Jane Maeer

Termination date: 2023-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Bernard Bruce Morgan

Appointment date: 2022-11-09

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-15

Officer name: Ms. Leslie Jane Maeer

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lesley-Jane Maeer

Appointment date: 2022-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-10

Officer name: Mr. Bernard Bruce Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Leslie Jane Maeer

Appointment date: 2022-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-09

Officer name: Dawn Valerie Thornton

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-09

Officer name: Dawn Thornton

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Olwen Bywater

Termination date: 2022-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs. Dawn Thornton

Appointment date: 2022-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-29

Officer name: Kathleen Olwen Bywater

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Bruce Barclays

Change date: 2018-11-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Mr. Gary Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-24

Officer name: Maureen Gertrude Arrowsmith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Change sail address company with old address

Date: 14 May 2012

Category: Address

Type: AD02

Old address: C/O the Secretary 2 Ffordd-Y-Coedwyr Llwn-Y-Gog Llanbrynmair Powys SY19 7DE

Documents

View document PDF

Move registers to sail company

Date: 11 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Gertrude Arrowsmith

Documents

View document PDF

Appoint person secretary company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathleen Olwen Bywater

Documents

View document PDF

Change person director company with change date

Date: 10 May 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kathleen Olwen Bywater

Change date: 2012-03-30

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heidi Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Valerie Thornton

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Bywater

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Move registers to sail company

Date: 11 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kathleen Olwen Bywater

Change date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-19

Officer name: Mr Peter James Danks

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-19

Officer name: Mr Russell Charles Bywater

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-19

Officer name: Ian Bruce Barclay

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Llwynygog Community Co-Operative

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Heidi Louise Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Thornton

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Danks

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Charles Bywater

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Olwen Bywater

Documents

View document PDF

Appoint corporate director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Llwynygog Community Co-Operative

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Thornton

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Thornton

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/04/09

Documents

View document PDF

Incorporation company

Date: 19 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APM CONSTRUCTION SERVICES LIMITED

138 HIGH STREET,YELLING,PE19 6SD

Number:08885818
Status:ACTIVE
Category:Private Limited Company

F S N J PROPERTY LIMITED

CROWN CHAMBERS,HARROGATE,HG1 1NJ

Number:07308384
Status:ACTIVE
Category:Private Limited Company

KIRKNEWTON COMMUNITY DEVELOPMENT TRUST LTD

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC307425
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SCHOOL HAUS VENTURES LIMITED

27 MACREADY HOUSE,LONDON,W1H 5LR

Number:09444379
Status:ACTIVE
Category:Private Limited Company

SLOTH PUBLISHING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:07516306
Status:ACTIVE
Category:Private Limited Company

SPECIALIZED SECURITY GUARDING LIMITED

7 HOWE STREET,EDINBURGH,EH3 6TE

Number:SC355068
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source