LLYWELYN FINANCIAL LTD

3 Connaught House 3 Connaught House, Conwy, LL32 8UB, Wales
StatusACTIVE
Company No.07870909
CategoryPrivate Limited Company
Incorporated05 Dec 2011
Age12 years, 6 months
JurisdictionEngland Wales

SUMMARY

LLYWELYN FINANCIAL LTD is an active private limited company with number 07870909. It was incorporated 12 years, 6 months ago, on 05 December 2011. The company address is 3 Connaught House 3 Connaught House, Conwy, LL32 8UB, Wales.



Company Fillings

Change person director company with change date

Date: 04 Feb 2024

Action Date: 04 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-04

Officer name: Mr Rhydian Llywelyn Roberts

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2024

Action Date: 04 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-04

Psc name: Mrs Helen Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Roberts

Change date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Geraint Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

New address: 3 Connaught House Benarth Road Conwy LL32 8UB

Old address: 3 3 Connaught House Benarth Road Conwy LL32 8UB Wales

Change date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rhydian Llywelyn Roberts

Appointment date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Old address: 3 Ponc Y Fron Llangefni Isle of Anglesey LL77 7NY

Change date: 2023-06-01

New address: 3 3 Connaught House Benarth Road Conwy LL32 8UB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2015

Action Date: 05 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-05

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geraint Wyn Roberts

Appointment date: 2015-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-06

New address: 3 Ponc Y Fron Llangefni Isle of Anglesey LL77 7NY

Old address: Parc Cefni Bodfordd Llangefni Anglesey LL77 7PJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-29

Old address: 2 - 4 Market Street Holyhead Gwynedd LL65 1UL Wales

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: Cae Elen Rhosgoch Gwynedd LL66 0AE United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Roberts

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2011

Action Date: 11 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-11

Capital : 1 GBP

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 05 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11523217
Status:ACTIVE
Category:Private Limited Company

AVA AESTHETICS AND TRAINING LTD

44 NEWBURY ROAD,BROMLEY,BR2 0QW

Number:11265429
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IGE CONSULTANCY AND INVESTMENT LIMITED

44/54 ORSETT ROAD,GRAYS,RM17 5ED

Number:08955909
Status:ACTIVE
Category:Private Limited Company

KTORI LIMITED

105 SEVEN SISTERS ROAD,LONDON,N7 7QR

Number:04620111
Status:ACTIVE
Category:Private Limited Company

M & C CONSTRUCTION SURREY LTD

36 CHERTSEY DRIVE,SUTTON,SM3 9UL

Number:09190935
Status:ACTIVE
Category:Private Limited Company

ST MARYS GATE PROPERTIES LIMITED

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:11283882
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