LLEWELYN DAY CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 07699073 |
Category | Private Limited Company |
Incorporated | 11 Jul 2011 |
Age | 12 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LLEWELYN DAY CONSULTANTS LIMITED is an active private limited company with number 07699073. It was incorporated 12 years, 10 months, 2 days ago, on 11 July 2011. The company address is Flat 9 Tyne Court Flat 9 Tyne Court, Sutton Coldfield, B73 6BZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change to a person with significant control
Date: 07 Feb 2024
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel John Witherall
Change date: 2023-06-01
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-06
New address: Flat 9 Tyne Court Park Road Sutton Coldfield B73 6BZ
Old address: 263 Southside St. John's Walk Birmingham West Midlands B5 4TL England
Documents
Change person director company with change date
Date: 06 Feb 2024
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel John Witherall
Change date: 2023-06-01
Documents
Change person director company with change date
Date: 06 Feb 2024
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-01
Officer name: Mr Daniel John Witherall
Documents
Change to a person with significant control
Date: 06 Feb 2024
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-01
Psc name: Mr Daniel John Witherall
Documents
Change account reference date company previous shortened
Date: 30 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2023-01-31
Documents
Confirmation statement with updates
Date: 31 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 29 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-26
Officer name: Mr Daniel John Witherall
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel John Witherall
Change date: 2021-04-26
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel John Witherall
Change date: 2021-04-26
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
New address: 263 Southside St. John's Walk Birmingham West Midlands B5 4TL
Change date: 2021-04-26
Old address: Riverdale 6 the Blythe Stafford Staffordshire ST18 0LT England
Documents
Confirmation statement with updates
Date: 27 Aug 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Change person director company with change date
Date: 07 Jul 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-25
Officer name: Mr Daniel John Witherall
Documents
Change person director company with change date
Date: 06 Jul 2019
Action Date: 06 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel John Witherall
Change date: 2019-07-06
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2019
Action Date: 06 Jul 2019
Category: Address
Type: AD01
New address: Riverdale 6 the Blythe Stafford Staffordshire ST18 0LT
Old address: 5 Kenelm Court Kenelm Road Sutton Coldfield B73 6HD United Kingdom
Change date: 2019-07-06
Documents
Change to a person with significant control
Date: 06 Jul 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel John Witherall
Change date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company previous shortened
Date: 18 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-02-28
Documents
Move registers to sail company with new address
Date: 17 Jul 2018
Category: Address
Type: AD03
New address: 19 Gelliwastad Road Pontypridd Rhondda Cynon Taff CF37 2BW
Documents
Change sail address company with new address
Date: 17 Jul 2018
Category: Address
Type: AD02
New address: 19 Gelliwastad Road Pontypridd Rhondda Cynon Taff CF37 2BW
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company current shortened
Date: 28 Jun 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 24 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type micro entity
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel John Witherall
Change date: 2015-09-04
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-04
Old address: 51 Heathcote Close Chester CH2 2RB
New address: 5 Kenelm Court Kenelm Road Sutton Coldfield B73 6HD
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type micro entity
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company current shortened
Date: 21 Apr 2015
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-31
Made up date: 2014-07-31
Documents
Annual return company with made up date
Date: 31 Aug 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 31 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-07-31
Documents
Change person director company with change date
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-19
Officer name: Mr Daniel John Witherall
Documents
Change registered office address company with date old address
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Address
Type: AD01
Old address: Flat 12 Block 1 Royal Quay Liverpool L3 4ET United Kingdom
Change date: 2013-08-19
Documents
Annual return company with made up date
Date: 18 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change account reference date company previous extended
Date: 09 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Change person director company with change date
Date: 07 Aug 2012
Action Date: 27 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-27
Officer name: Mr Daniel John Witherall
Documents
Change registered office address company with date old address
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Address
Type: AD01
Old address: Flat 10 Block 1 Royal Quay Liverpool L3 4ET United Kingdom
Change date: 2012-08-07
Documents
Change registered office address company with date old address
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Address
Type: AD01
Old address: Flat 22 26 Chandlers Wharf Cornhill Liverpool L1 8DT United Kingdom
Change date: 2012-02-02
Documents
Change registered office address company with date old address
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-23
Old address: 126 the Unity Building 3 Rumford Place Liverpool L3 9BW United Kingdom
Documents
Some Companies
CUMBRIA TEACHING & CARE LIMITED
HOAD HOUSE,ULVERSTON,LA12 7LN
Number: | 09466742 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SANDOWN ROAD,STOCKPORT,SK7 4SH
Number: | 07446823 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.E. MITCHELL HOLDINGS LIMITED
SPRING VALE,BRIGHOUSE,HD6 2RW
Number: | 07754697 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSSMORE HOUSE,ELLESMERE PORT,CH65 3DA
Number: | OC397379 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
70 KENT ROAD,NOTTINGHAM,NG3 6BG
Number: | 10515754 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 CRANEFORD WAY,TWICKENHAM,TW2 7SQ
Number: | 11921936 |
Status: | ACTIVE |
Category: | Private Limited Company |