Advanced company searchLink opens in new window

ANGLESEY LUXURY LODGES LTD

Company number 12389388

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 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
27 Apr 2024 CS01 Confirmation statement made on 25 April 2023 with no updates
27 Apr 2024 AD01 Registered office address changed from 2 Assarts Lane Malvern WR14 4JR England to Y Gilfach Y Gilfach Bull Bay Road Amlwch Isle of Anglesey LL68 9EF on 27 April 2024
27 Apr 2024 AA Accounts for a dormant company made up to 1 January 2023
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2023 DS01 Application to strike the company off the register
17 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
23 Jun 2022 PSC07 Cessation of Tonya Templar O'donnell as a person with significant control on 1 June 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
25 Apr 2022 TM01 Termination of appointment of Tonya Templar O'donnell as a director on 12 April 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
31 Mar 2022 TM01 Termination of appointment of Zachary O'donnell as a director on 31 March 2022
04 Mar 2022 CERTNM Company name changed great britain wine company LTD.\certificate issued on 04/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
03 Mar 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
02 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-01
23 Jun 2021 AA Accounts for a dormant company made up to 31 January 2021
11 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-01
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
06 May 2021 AP01 Appointment of Mr Zachary O'donnell as a director on 1 May 2021
06 May 2021 AP01 Appointment of Ms Tonya Templar O'donnell as a director on 1 May 2021
19 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
07 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-07
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted