LSVAF II EMU (LLANDUDNO) LIMITED

05733098
6TH FLOOR 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 14 Buy now
16 Mar 2024 accounts Annual Accounts 13 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 officers Appointment of director (Mr Adam Campbell) 2 Buy now
16 Oct 2023 officers Termination of appointment of director (William Daniel Curwen) 1 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
15 Sep 2022 accounts Annual Accounts 18 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2022 mortgage Registration of a charge 43 Buy now
08 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2022 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
25 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2022 officers Appointment of director (Mr. William Daniel Curwen) 2 Buy now
25 Feb 2022 officers Appointment of director (Mark Howard Stebbings) 2 Buy now
25 Feb 2022 officers Termination of appointment of director (Amanda Jayne Standish) 1 Buy now
25 Feb 2022 officers Termination of appointment of director (Paul Dyson Healey) 1 Buy now
25 Feb 2022 officers Termination of appointment of director (Andrew Stuart Fish) 1 Buy now
25 Feb 2022 officers Termination of appointment of director (Alexander Martin Clare) 1 Buy now
25 Feb 2022 officers Termination of appointment of secretary (Andrew Stuart Fish) 1 Buy now
17 Sep 2021 accounts Annual Accounts 18 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 17 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 13 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2018 accounts Annual Accounts 13 Buy now
17 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 13 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2016 accounts Annual Accounts 15 Buy now
18 Mar 2016 annual-return Annual Return 5 Buy now
18 Mar 2016 officers Change of particulars for director (Mr Andrew Stuart Fish) 2 Buy now
18 Mar 2016 officers Change of particulars for director (Mr Paul Dyson Healey) 2 Buy now
13 Oct 2015 accounts Annual Accounts 14 Buy now
15 Apr 2015 mortgage Registration of a charge 43 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2015 annual-return Annual Return 6 Buy now
07 Oct 2014 accounts Annual Accounts 13 Buy now
11 Mar 2014 annual-return Annual Return 6 Buy now
08 Jan 2014 officers Termination of appointment of director (Paul Swales) 1 Buy now
08 Jan 2014 officers Appointment of director (Mr Alexander Martin Clare) 2 Buy now
02 Oct 2013 accounts Annual Accounts 13 Buy now
08 Mar 2013 annual-return Annual Return 6 Buy now
04 Oct 2012 accounts Annual Accounts 13 Buy now
24 Sep 2012 officers Appointment of director (Mrs Amanda Jayne Standish) 2 Buy now
24 Sep 2012 officers Appointment of secretary (Mr Andrew Stuart Fish) 1 Buy now
24 Sep 2012 officers Termination of appointment of director (Michael Crooks) 1 Buy now
24 Sep 2012 officers Termination of appointment of director (Shaun Willox) 1 Buy now
24 Sep 2012 officers Termination of appointment of secretary (Michael Crooks) 1 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 May 2012 incorporation Memorandum Articles 15 Buy now
14 May 2012 resolution Resolution 3 Buy now
19 Apr 2012 mortgage Particulars of a mortgage or charge 24 Buy now
19 Mar 2012 annual-return Annual Return 8 Buy now
19 Mar 2012 officers Change of particulars for director (Mr Andrew Stuart Fish) 2 Buy now
05 Oct 2011 accounts Annual Accounts 13 Buy now
10 Mar 2011 annual-return Annual Return 8 Buy now
10 Mar 2011 officers Change of particulars for director (Mr Paul Dyson Healey) 2 Buy now
10 Mar 2011 officers Change of particulars for secretary (Mr Michael Clive Crooks) 2 Buy now
10 Mar 2011 officers Change of particulars for director (Mr Michael Clive Crooks) 2 Buy now
05 Oct 2010 accounts Annual Accounts 13 Buy now
09 Mar 2010 annual-return Annual Return 6 Buy now
08 Jan 2010 accounts Annual Accounts 12 Buy now
02 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
02 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
28 Oct 2009 mortgage Particulars of a mortgage or charge 6 Buy now
17 Apr 2009 annual-return Return made up to 07/03/09; full list of members 4 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from welton grange welton brough east riding of yorkshire HU15 1N 1 Buy now
02 Sep 2008 accounts Annual Accounts 11 Buy now
12 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 6 5 Buy now
28 Jul 2008 officers Director appointed paul nigel swales 1 Buy now
06 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
09 Apr 2008 annual-return Return made up to 07/03/08; full list of members 4 Buy now
25 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
25 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
01 Nov 2007 accounts Annual Accounts 11 Buy now
28 Mar 2007 annual-return Return made up to 07/03/07; full list of members 3 Buy now
16 Jun 2006 officers Director resigned 1 Buy now
24 May 2006 officers New director appointed 5 Buy now
17 May 2006 incorporation Memorandum Articles 13 Buy now
08 May 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
08 May 2006 address Registered office changed on 08/05/06 from: 100 barbirolli square manchester M2 3AB 1 Buy now
08 May 2006 officers Secretary resigned 1 Buy now
08 May 2006 officers Director resigned 1 Buy now
08 May 2006 officers New director appointed 3 Buy now
08 May 2006 officers New director appointed 3 Buy now