LLANLLYR SOURCE LIMITED
Status | DISSOLVED |
Company No. | 08879481 |
Category | Private Limited Company |
Incorporated | 06 Feb 2014 |
Age | 10 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 6 months, 25 days |
SUMMARY
LLANLLYR SOURCE LIMITED is an dissolved private limited company with number 08879481. It was incorporated 10 years, 4 months, 3 days ago, on 06 February 2014 and it was dissolved 6 months, 25 days ago, on 14 November 2023. The company address is Llanllyr Source Limited Llanllyr Source Limited, Lampeter, SA48 8QB, Dyfed, Wales.
Company Fillings
Dissolved compulsory strike off suspended
Date: 30 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wallington
Termination date: 2023-01-24
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 23 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-12-30
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 22 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change registered office address company with date old address
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-29
Old address: Uplands Barn Chandler Road Norwich Norfolk NR14 8RG United Kingdom
Documents
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seth Romans
Documents
Appoint person secretary company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Michael Stuart Downie
Documents
Termination secretary company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Wallington
Documents
Some Companies
ANNABEL'S - LUXURY GIFT EMPORIUM LIMITED
GROUND FLOOR,NORTH FINCHLEY,N12 0DR
Number: | 07689023 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 THE SHIMMINGS,GUILDFORD,GU1 2NQ
Number: | 11792299 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SHIREHALL PARK,LONDON,NW4 2QL
Number: | 05998549 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 ALVIS WALK,BIRMINGHAM,B36 9JH
Number: | 10406672 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS
Number: | OC300480 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MOOREND HOUSE,CLECKHEATON,BD19 3UE
Number: | 06864580 |
Status: | LIQUIDATION |
Category: | Private Limited Company |