LLEWELLYN SMITH LIMITED.

04361151
DERBY HOUSE 12 WINCKLEY SQUARE PRESTON PR1 3JJ

Documents

Documents
Date Category Description Pages
12 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
12 May 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
11 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
19 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
25 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Nov 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
22 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Nov 2019 resolution Resolution 1 Buy now
02 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2019 accounts Annual Accounts 10 Buy now
29 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 officers Change of particulars for director (Mr John Robert Sleep) 2 Buy now
02 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2018 officers Termination of appointment of director (Claire-Jayne Green) 1 Buy now
25 Sep 2018 officers Termination of appointment of secretary (Laura Clare Ryan) 1 Buy now
25 Sep 2018 officers Appointment of director (Mr John Robert Sleep) 2 Buy now
25 Sep 2018 officers Appointment of director (Mr Ian Andrew Bullock) 2 Buy now
04 Sep 2018 officers Termination of appointment of director (Phillip Morris) 1 Buy now
06 Jul 2018 officers Termination of appointment of director (Stéphane Vermersch) 1 Buy now
06 Jul 2018 officers Termination of appointment of director (Matthieu De Baynast De Septfontaines) 1 Buy now
06 Jul 2018 officers Termination of appointment of director (Franck Aimé) 1 Buy now
04 Jul 2018 accounts Annual Accounts 18 Buy now
05 Jun 2018 officers Appointment of secretary (Mrs Laura Clare Ryan) 2 Buy now
05 Jun 2018 officers Termination of appointment of secretary (Daniel Grant Dickson) 1 Buy now
23 May 2018 mortgage Registration of a charge 24 Buy now
16 May 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 May 2018 officers Appointment of director (Franck Aimé) 2 Buy now
15 May 2018 officers Appointment of director (Miss Claire-Jayne Jayne Green) 2 Buy now
15 May 2018 officers Appointment of director (Stéphane Vermersch) 2 Buy now
15 May 2018 officers Appointment of director (Matthieu De Baynast De Septfontaines) 2 Buy now
15 May 2018 officers Termination of appointment of director (Robert Legge) 1 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 mortgage Registration of a charge 61 Buy now
15 May 2017 mortgage Registration of a charge 34 Buy now
11 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2017 accounts Annual Accounts 9 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 officers Termination of appointment of director (David Guy Llewellyn) 1 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
22 Feb 2016 mortgage Registration of a charge 10 Buy now
28 Jan 2016 annual-return Annual Return 5 Buy now
28 Jan 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Jan 2016 mortgage Registration of a charge 35 Buy now
05 Oct 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Sep 2015 mortgage Registration of a charge 19 Buy now
17 Aug 2015 resolution Resolution 14 Buy now
17 Aug 2015 officers Appointment of secretary (Daniel Grant Dickson) 3 Buy now
03 Aug 2015 officers Appointment of director (Mr Phillip Morris) 2 Buy now
03 Aug 2015 officers Appointment of director (Robert Legge) 2 Buy now
03 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2015 officers Termination of appointment of director (John Andrew Roger Whitefield) 1 Buy now
03 Aug 2015 officers Termination of appointment of director (Susan Pyke) 1 Buy now
03 Aug 2015 officers Termination of appointment of director (Erica Llewellyn) 1 Buy now
29 Jun 2015 accounts Annual Accounts 8 Buy now
19 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
26 Feb 2015 address Change Sail Address Company With New Address 2 Buy now
05 Feb 2014 annual-return Annual Return 6 Buy now
04 Feb 2014 accounts Annual Accounts 6 Buy now
22 Nov 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
30 Sep 2013 officers Appointment of director (Erica Llewellyn) 3 Buy now
17 Jul 2013 accounts Annual Accounts 5 Buy now
03 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Feb 2013 annual-return Annual Return 4 Buy now
12 Feb 2013 officers Change of particulars for director (Mr David Guy Llewellyn) 2 Buy now
10 Aug 2012 accounts Annual Accounts 5 Buy now
24 Feb 2012 annual-return Annual Return 4 Buy now
24 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2012 officers Appointment of director (Mr John Andrew Roger Whitefield) 2 Buy now
09 Nov 2011 mortgage Particulars of a mortgage or charge 9 Buy now
07 Nov 2011 officers Termination of appointment of secretary (Paul Smith) 2 Buy now
07 Nov 2011 officers Termination of appointment of director (Paul Smith) 2 Buy now
21 Jun 2011 accounts Annual Accounts 11 Buy now
02 Jun 2011 officers Appointment of director (Mrs Susan Pyke) 2 Buy now
11 Feb 2011 officers Change of particulars for director (Mr David Guy Llewellyn) 3 Buy now
11 Feb 2011 annual-return Annual Return 3 Buy now
10 Feb 2011 officers Change of particulars for director (Mr David Guy Llewellyn) 2 Buy now
24 Nov 2010 accounts Annual Accounts 11 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 officers Change of particulars for director (Mr Paul Nicholas Smith) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Mr David Guy Llewellyn) 2 Buy now
02 Feb 2010 officers Change of particulars for secretary (Mr Paul Nicholas Smith) 1 Buy now
20 Nov 2009 accounts Annual Accounts 11 Buy now
29 Jan 2009 annual-return Return made up to 28/01/09; full list of members 4 Buy now
30 Sep 2008 accounts Annual Accounts 11 Buy now
26 Jun 2008 officers Director's change of particulars / david llewellyn / 01/05/2008 1 Buy now
31 Jan 2008 annual-return Return made up to 28/01/08; full list of members 3 Buy now
08 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
07 Dec 2007 resolution Resolution 11 Buy now
09 Oct 2007 accounts Annual Accounts 11 Buy now
17 Sep 2007 officers Director's particulars changed 1 Buy now
23 Feb 2007 annual-return Return made up to 28/01/07; full list of members 7 Buy now