LLANGOED LIMITED
Status | ACTIVE |
Company No. | 08101288 |
Category | Private Limited Company |
Incorporated | 12 Jun 2012 |
Age | 11 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
LLANGOED LIMITED is an active private limited company with number 08101288. It was incorporated 11 years, 10 months, 17 days ago, on 12 June 2012. The company address is Sudbury House Sudbury House, Faringdon, SN7 7AA, Oxfordshire, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 22 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 22 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 22 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 26 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 26 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 26 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 25 Aug 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 25 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 25 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ulrike Le Roux
Change date: 2021-06-10
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 09 Sep 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 09 Sep 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 09 Sep 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 09 Aug 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 09 Aug 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 09 Aug 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Termination director company with name termination date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-30
Officer name: Nicholas John Anton
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Rogers
Appointment date: 2018-08-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 06 Jul 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 06 Jul 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 06 Jul 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-26
Officer name: Ms Ulrike Le Roux
Documents
Termination director company with name termination date
Date: 26 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-25
Officer name: Calum Christie Milne
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-20
New address: Sudbury House 56 London Street Faringdon Oxfordshire SN7 7AA
Old address: C/O Enertech Limited Ten Acres Berry Hill Industrial Estate Droitwich Worcestershire WR9 9BP
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 06 Sep 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 06 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 06 Sep 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-05
Charge number: 081012880005
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-14
Charge number: 081012880004
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 22 Aug 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 22 Aug 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Legacy
Date: 22 Aug 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type full
Date: 06 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type full
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Mortgage create with deed with charge number
Date: 14 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081012880003
Documents
Accounts with accounts type full
Date: 04 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Frederic Hancox
Change date: 2013-06-12
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas John Anton
Change date: 2013-06-12
Documents
Change registered office address company with date old address
Date: 24 May 2013
Action Date: 24 May 2013
Category: Address
Type: AD01
Old address: C/O Enertech Group Ltd Vines Lane Droitwich Spa Worcestershire WR9 8LU United Kingdom
Change date: 2013-05-24
Documents
Appoint person director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Calum Christie Milne
Documents
Legacy
Date: 06 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 04 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current shortened
Date: 22 Jun 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-06-30
Documents
Some Companies
47 WIMBOURNE COURT,LONDON,N1 7HD
Number: | 08561826 |
Status: | ACTIVE |
Category: | Private Limited Company |
19/21 SWAN STREET,WEST MALLING,ME19 6JU
Number: | 08686364 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALAXY TECHNO LTD,ABINGDON,OX14 5EE
Number: | 08148923 |
Status: | ACTIVE |
Category: | Private Limited Company |
AT THE OFFICES OF PEDEN & REID,BELFAST,BT1 5BU
Number: | NI021993 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 APPROACH ROAD,LONDON,SW20 8BA
Number: | 05455241 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAYSTONE CONSTRUCTION LIMITED
23 THE QUADRANT,BEXLEYHEATH,DA7 5LH
Number: | 04018570 |
Status: | ACTIVE |
Category: | Private Limited Company |