LLANGYNYW MARKETING LIMITED
Status | ACTIVE |
Company No. | 06836345 |
Category | Private Limited Company |
Incorporated | 04 Mar 2009 |
Age | 15 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
LLANGYNYW MARKETING LIMITED is an active private limited company with number 06836345. It was incorporated 15 years, 2 months, 30 days ago, on 04 March 2009. The company address is 23 Elm Tree Park, Llanymynech 23 Elm Tree Park, Llanymynech, Llanymynech, SY22 6FD, Shropshire, Wales.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Address
Type: AD01
Old address: Weston Cotton Barn Weston Cotton Barn Weston Lane Weston, Oswestry Shropshire SY10 9ER England
New address: 23 Elm Tree Park, Llanymynech 23 Parc Llwyfen Llanymynech Shropshire SY22 6FD
Change date: 2023-12-04
Documents
Accounts with accounts type dormant
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Change to a person with significant control
Date: 02 Feb 2023
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Mr Stephen Frank Jenkins
Documents
Accounts with accounts type dormant
Date: 02 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type dormant
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
Old address: Wentworth House Llangyniew Welshpool SY21 9EL
Change date: 2021-03-05
New address: Weston Cotton Barn Weston Cotton Barn Weston Lane Weston, Oswestry Shropshire SY10 9ER
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type dormant
Date: 02 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type dormant
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type dormant
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type dormant
Date: 14 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type dormant
Date: 01 Dec 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: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type dormant
Date: 28 Mar 2015
Action Date: 28 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type micro entity
Date: 13 Dec 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: 23 Mar 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Accounts with accounts type dormant
Date: 13 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: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type dormant
Date: 12 Dec 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: 05 Mar 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Accounts with accounts type dormant
Date: 11 Jan 2012
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: 12 Mar 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Change person secretary company with change date
Date: 12 Mar 2011
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen Frank Jenkins
Change date: 2010-03-10
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Jenkins
Documents
Change person secretary company with change date
Date: 18 Nov 2010
Action Date: 18 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-18
Officer name: Mr Stephen Frank Jenkins
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 04 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-04
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Frank Jenkins
Documents
Change person secretary company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-10
Officer name: Mr Stephen Jenkins
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amanda Jenkins
Change date: 2010-03-10
Documents
Some Companies
UNIT 4,CANNOCK,WS11 7LG
Number: | 07964458 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CORNHILL,DERBY,DE22 2GG
Number: | 11534531 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOROUGH SAW MILL,BURNLEY,BB11 2RZ
Number: | 04935343 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENFIELDS HOLIDAY PARK,LLANDYSUL,SA44 6HF
Number: | 05972103 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDSCAPE HOUSE PREMIER WAY,ELLAND,HX5 9HT
Number: | 02873403 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD BAILEY PLANT & CONSTRUCTION LIMITED
C/O WIGGS FARM, ELLISTOWN,LEICESTERSHIRE,LE67 1GE
Number: | 04948153 |
Status: | ACTIVE |
Category: | Private Limited Company |