LLEWELYN DAY CONSULTANTS LIMITED

Flat 9 Tyne Court Flat 9 Tyne Court, Sutton Coldfield, B73 6BZ, England
StatusACTIVE
Company No.07699073
CategoryPrivate Limited Company
Incorporated11 Jul 2011
Age12 years, 10 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMBRIA TEACHING & CARE LIMITED

HOAD HOUSE,ULVERSTON,LA12 7LN

Number:09466742
Status:ACTIVE
Category:Private Limited Company

EUTECH VALIDATION LTD

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

GLOBAL DENTAL SUPPLIES LLP

ROSSMORE HOUSE,ELLESMERE PORT,CH65 3DA

Number:OC397379
Status:ACTIVE
Category:Limited Liability Partnership

KAFFEE HAUS LTD

70 KENT ROAD,NOTTINGHAM,NG3 6BG

Number:10515754
Status:ACTIVE
Category:Private Limited Company

NK MAYFAIR LTD

118 CRANEFORD WAY,TWICKENHAM,TW2 7SQ

Number:11921936
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