LLANILID HOLDINGS LIMITED

61 Bramhall Lane South 61 Bramhall Lane South, Stockport, SK7 2EG, England
StatusACTIVE
Company No.09604059
CategoryPrivate Limited Company
Incorporated22 May 2015
Age8 years, 11 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2018-07-16

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUNEL ROAD TIMBER LIMITED

UNIT 2,BRUNEL ROAD,TQ12 4PB

Number:05312075
Status:ACTIVE
Category:Private Limited Company

DATA NATURE LLP

C/O DIVERSET LTD FERRARI HOUSE,RUISLIP,HA4 9UU

Number:OC380781
Status:ACTIVE
Category:Limited Liability Partnership

DELANO BEAUMONT LTD

5 GRANDISSON DRIVE,OTTERY ST. MARY,EX11 1JD

Number:11699260
Status:ACTIVE
Category:Private Limited Company

LUCKY CAT LIMITED

296-298 GREAT WESTERN ROAD,GLASGOW,G4 9EJ

Number:SC396763
Status:ACTIVE
Category:Private Limited Company

SGFTV PRODUCTIONS LIMITED

UNIT 8 THE INCUBATOR ALCONBURY WEALD ENTERPRISE CAMPUS,HUNTINGDON,PE28 4XA

Number:11370540
Status:ACTIVE
Category:Private Limited Company

SUPERSHADE LIMITED

183 EDGWARE ROAD,LONDON,NW9 6LP

Number:07510236
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