Advanced company searchLink opens in new window

LLANTRISANT PROPERTY LIMITED

Company number 04539764

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jun 2019 TM01 Termination of appointment of Andrew Paul Richardson as a director on 26 June 2019
04 Feb 2019 600 Appointment of a voluntary liquidator
25 Jan 2019 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 25 January 2019
19 Jan 2019 LIQ01 Declaration of solvency
19 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-07
24 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
19 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
27 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
17 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
01 Jul 2016 CH01 Director's details changed for Mr Simon Charles Mccabe on 29 June 2016
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Jan 2016 CH01 Director's details changed for Mr James Edward Maddy on 12 November 2015
25 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
09 Mar 2015 CH01 Director's details changed for Mr Simon Charles Mccabe on 5 March 2015
11 Nov 2014 TM01 Termination of appointment of Robert Philip Graham Howe as a director on 10 November 2014
11 Nov 2014 AP01 Appointment of Mr James Edward Maddy as a director on 10 November 2014
29 Sep 2014 AP01 Appointment of Mr Simon Charles Mccabe as a director on 22 September 2014
29 Sep 2014 TM01 Termination of appointment of Mark Jackson as a director on 22 September 2014
26 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013