LLEWELLYNN SMITH INNS LIMITED

04680905
3 KEATON ROAD IVYBRIDGE DEVON PL21 9DH

Documents

Documents
Date Category Description Pages
31 Dec 2024 accounts Annual Accounts 3 Buy now
25 May 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2024 gazette Gazette Notice Compulsory 1 Buy now
28 Dec 2023 accounts Annual Accounts 3 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
22 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
18 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 2 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
19 Apr 2016 annual-return Annual Return 3 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
04 Mar 2015 annual-return Annual Return 3 Buy now
31 Jan 2015 accounts Annual Accounts 3 Buy now
10 Apr 2014 annual-return Annual Return 3 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
09 Apr 2013 annual-return Annual Return 3 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
05 Apr 2012 annual-return Annual Return 3 Buy now
05 Apr 2012 officers Change of particulars for director (David Frederick Smith) 2 Buy now
08 Jan 2012 accounts Annual Accounts 6 Buy now
06 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Aug 2011 annual-return Annual Return 14 Buy now
28 Jul 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Jun 2011 officers Termination of appointment of secretary (Louis Rayner) 2 Buy now
28 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
10 Feb 2011 accounts Annual Accounts 7 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
04 Aug 2010 annual-return Annual Return 14 Buy now
04 Feb 2010 accounts Annual Accounts 7 Buy now
03 Sep 2009 annual-return Return made up to 27/02/08; no change of members 4 Buy now
03 Sep 2009 annual-return Return made up to 27/02/07; no change of members 4 Buy now
06 May 2009 accounts Annual Accounts 7 Buy now
06 May 2009 accounts Annual Accounts 7 Buy now
06 May 2009 accounts Annual Accounts 7 Buy now
07 Jul 2006 officers Secretary resigned 1 Buy now
13 Jun 2006 officers Secretary's particulars changed 1 Buy now
16 Nov 2005 annual-return Return made up to 27/02/05; full list of members 8 Buy now
23 Jun 2005 officers New secretary appointed 2 Buy now
23 Jun 2005 officers Director resigned 1 Buy now
04 Apr 2005 accounts Annual Accounts 5 Buy now
22 Feb 2005 address Registered office changed on 22/02/05 from: c/o carringtons 14 mill street bradford west yorkshire BD1 4AB 1 Buy now
22 Feb 2005 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
31 Mar 2004 annual-return Return made up to 27/02/04; full list of members 7 Buy now
24 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Jun 2003 address Registered office changed on 24/06/03 from: c/o 14 mill street bradford west yorkshire BD1 4AB 1 Buy now
24 Jun 2003 officers New director appointed 2 Buy now
24 Jun 2003 officers Director resigned 1 Buy now
24 Jun 2003 officers Secretary resigned 1 Buy now
27 Feb 2003 incorporation Incorporation Company 16 Buy now