LLANILID HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09604059 |
Category | Private Limited Company |
Incorporated | 22 May 2015 |
Age | 8 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LLANILID HOLDINGS LIMITED is an active private limited company with number 09604059. It was incorporated 8 years, 11 months, 10 days ago, on 22 May 2015. The company address is 61 Bramhall Lane South 61 Bramhall Lane South, Stockport, SK7 2EG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
Old address: Manor Barns Annex Manor Barns Annex Henley Crewkerne TA18 8PQ England
Change date: 2023-06-21
New address: 61 Bramhall Lane South Bramhall Stockport SK7 2EG
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Gazette filings brought up to date
Date: 23 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Aug 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Dissolved compulsory strike off suspended
Date: 18 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company current extended
Date: 22 Nov 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-30
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 18 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Sep 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Dissolved compulsory strike off suspended
Date: 19 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Address
Type: AD01
Old address: 85 Great Portland Street London W1W 7LT England
New address: Manor Barns Annex Manor Barns Annex Henley Crewkerne TA18 8PQ
Change date: 2021-07-09
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Termination secretary company with name termination date
Date: 26 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael David Peters
Termination date: 2020-05-11
Documents
Change to a person with significant control
Date: 13 May 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Michael Peters Consulting Ltd
Change date: 2020-01-02
Documents
Termination director company with name termination date
Date: 13 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-07
Officer name: Michael David Peters
Documents
Change to a person with significant control
Date: 06 Apr 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-01
Psc name: Spender Westair Ltd
Documents
Notification of a person with significant control
Date: 03 Apr 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-01
Psc name: Spender Westair Ltd
Documents
Accounts with accounts type dormant
Date: 03 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 13 Sep 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Michael Peters Consulting Ltd
Change date: 2019-03-07
Documents
Cessation of a person with significant control
Date: 13 Sep 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-27
Psc name: Spencer Westair Ltd
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
New address: 85 Great Portland Street London W1W 7LT
Old address: 65 Great Portland Street London W1W 7LT England
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type dormant
Date: 22 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-11-19
Psc name: Spencer Westair Ltd
Documents
Cessation of a person with significant control
Date: 19 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: I B Partnership Ltd
Cessation date: 2018-11-16
Documents
Notification of a person with significant control
Date: 08 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: I B Partnership Ltd
Notification date: 2018-08-07
Documents
Notification of a person with significant control
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-07
Psc name: Spencer Westair Ltd
Documents
Notification of a person with significant control
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-07
Psc name: Michael Peters Consulting Ltd
Documents
Withdrawal of a person with significant control statement
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-08-07
Documents
Capital allotment shares
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2018-07-16
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
Old address: Suite Po188 Windsor House 35 Victoria Road Darlington DL1 5SF
Change date: 2018-06-06
New address: 65 Great Portland Street London W1W 7LT
Documents
Accounts with accounts type dormant
Date: 24 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Change person director company with change date
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael David Peters
Change date: 2017-04-01
Documents
Change person secretary company with change date
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael David Peters
Change date: 2017-04-01
Documents
Accounts with accounts type dormant
Date: 12 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-12
Officer name: Mr Stuart John Villard
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Spencer Westair
Termination date: 2017-01-12
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-05
Old address: Claypits Farm Rawridge Honiton EX14 9QP England
New address: Suite Po188 Windsor House 35 Victoria Road Darlington DL1 5SF
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Some Companies
UNIT 2,BRUNEL ROAD,TQ12 4PB
Number: | 05312075 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DIVERSET LTD FERRARI HOUSE,RUISLIP,HA4 9UU
Number: | OC380781 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
5 GRANDISSON DRIVE,OTTERY ST. MARY,EX11 1JD
Number: | 11699260 |
Status: | ACTIVE |
Category: | Private Limited Company |
296-298 GREAT WESTERN ROAD,GLASGOW,G4 9EJ
Number: | SC396763 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 THE INCUBATOR ALCONBURY WEALD ENTERPRISE CAMPUS,HUNTINGDON,PE28 4XA
Number: | 11370540 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 EDGWARE ROAD,LONDON,NW9 6LP
Number: | 07510236 |
Status: | ACTIVE |
Category: | Private Limited Company |