LLEWELLYN SMITH HOLDINGS LIMITED

LLEWELLYN SMITH HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLLEWELLYN SMITH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07688080
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LLEWELLYN SMITH HOLDINGS LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is LLEWELLYN SMITH HOLDINGS LIMITED located?

    Registered Office Address
    Summerdale Head Dyke Lane
    Pilling
    PR3 6SJ Preston
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LLEWELLYN SMITH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAG340 LIMITEDJun 30, 2011Jun 30, 2011

    What are the latest accounts for LLEWELLYN SMITH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for LLEWELLYN SMITH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 30, 2021 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Satisfaction of charge 076880800005 in full

    1 pagesMR04

    Satisfaction of charge 076880800006 in full

    1 pagesMR04

    Confirmation statement made on Jun 30, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Registered office address changed from C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ on May 14, 2019

    1 pagesAD01

    Notification of Bs Holdings (Suffolk) Limited as a person with significant control on Sep 14, 2018

    2 pagesPSC02

    Previous accounting period shortened from Dec 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Satisfaction of charge 076880800004 in full

    1 pagesMR04

    Cessation of Servest Group Limited as a person with significant control on Sep 14, 2018

    3 pagesPSC07

    Appointment of Mr John Robert Sleep as a director on Sep 14, 2018

    2 pagesAP01

    Registered office address changed from Servest House Heath Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ on Sep 25, 2018

    1 pagesAD01

    Termination of appointment of Claire-Jayne Green as a director on Sep 14, 2018

    1 pagesTM01

    Termination of appointment of Laura Clare Ryan as a secretary on Sep 14, 2018

    1 pagesTM02

    Appointment of Mr Ian Andrew Bullock as a director on Sep 14, 2018

    2 pagesAP01

    Termination of appointment of Phillip Morris as a director on Sep 03, 2018

    1 pagesTM01

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Matthieu De Baynast De Septfontaines as a director on Jul 05, 2018

    1 pagesTM01

    Termination of appointment of Stéphane Vermersch as a director on Jul 05, 2018

    1 pagesTM01

    Who are the officers of LLEWELLYN SMITH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLOCK, Ian Andrew
    Head Dyke Lane
    Pilling
    PR3 6SJ Preston
    Summerdale
    Lancashire
    United Kingdom
    Director
    Head Dyke Lane
    Pilling
    PR3 6SJ Preston
    Summerdale
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director131482580001
    SLEEP, John Robert
    Head Dyke Lane
    Pilling
    PR3 6SJ Preston
    Summerdale
    Lancashire
    United Kingdom
    Director
    Head Dyke Lane
    Pilling
    PR3 6SJ Preston
    Summerdale
    Lancashire
    United Kingdom
    EnglandSouth AfricanCompany Director250753950001
    DICKSON, Daniel Grant
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Secretary
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    200245630001
    RYAN, Laura Clare
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Secretary
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    247088510001
    AIMÉ, Franck
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    Director
    Quai Jules Guesde
    94400, Vitry Sur Seine
    111 - 113
    France
    FranceFrenchChief Human Resources Officer246161130001
    BENTLEY, Terrance Stephen
    Moseley's Farm Business Centre
    Fornham All Saints
    IP28 6JY Bury St Edmunds
    Saxon House
    Suffolk
    England
    Director
    Moseley's Farm Business Centre
    Fornham All Saints
    IP28 6JY Bury St Edmunds
    Saxon House
    Suffolk
    England
    United KingdomBritishConsultant190268080001
    DE BAYNAST DE SEPTFONTAINES, Matthieu
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    Director
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    FranceFrenchCeo245124870001
    GREEN, Claire-Jayne
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servst House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servst House
    Suffolk
    England
    United KingdomBritishUk Ceo185836190002
    LEGGE, Robert Andrew
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    EnglandBritishCompany Director199891530001
    LLEWELLYN, David Guy
    Moseley's Farm Business Centre
    Fornham All Saints
    IP28 6JY Bury St. Edmunds
    Saxon House
    Suffolk
    England
    Director
    Moseley's Farm Business Centre
    Fornham All Saints
    IP28 6JY Bury St. Edmunds
    Saxon House
    Suffolk
    England
    EnglandBritishDirector118324350007
    LLEWELLYN, Erica
    Moseleys Farm Business Centre
    Fornham All Saints
    IP28 6JY Bury St Edmunds
    Saxon House
    Suffolk
    England
    Director
    Moseleys Farm Business Centre
    Fornham All Saints
    IP28 6JY Bury St Edmunds
    Saxon House
    Suffolk
    England
    EnglandBritishNone181699890001
    MORRIS, Phillip James
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    EnglandBritishCompany Director154417440001
    RATCLIFFE, Simon Timothy James
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    England
    Director
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    England
    EnglandBritishSolicitor113748450001
    VERMERSCH, Stéphane
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    Director
    110, Rue De L'Ourcq
    75019, Paris
    La Financière Atalian
    France
    FranceFrenchFrench246339950001
    WALMSLEY, Neil Roderick
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    England
    Director
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    England
    EnglandBritishSolicitor68761840004
    WHITEFIELD, John Andrew Roger
    Moseleys Farm Business Centre
    Fornham All Saints
    IP28 6JY Bury St Edmunds
    Saxon House
    Suffolk
    England
    Director
    Moseleys Farm Business Centre
    Fornham All Saints
    IP28 6JY Bury St Edmunds
    Saxon House
    Suffolk
    England
    EnglandBritishProduct Development Director83246410001

    Who are the persons with significant control of LLEWELLYN SMITH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bs Holdings (Suffolk) Limited
    Head Dyke Lane
    Pilling
    PR3 6SJ Preston
    Summerdale
    Lancashire
    United Kingdom
    Sep 14, 2018
    Head Dyke Lane
    Pilling
    PR3 6SJ Preston
    Summerdale
    Lancashire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07856942
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Servest Group Limited
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Apr 06, 2016
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06355228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LLEWELLYN SMITH HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 15, 2018
    Delivered On May 24, 2018
    Satisfied
    Brief description
    Fixed charge over all land and intellectual property owned by the company at any time.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 24, 2018Registration of a charge (MR01)
    • Sep 02, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 10, 2017
    Delivered On May 15, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 15, 2017Registration of a charge (MR01)
    • Sep 02, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 10, 2017
    Delivered On May 12, 2017
    Satisfied
    Brief description
    Pursuant to the charge the company charged by way of first fixed charge all of its rights, title and interest in its intellectual property. For further detail, see clause 3.1(b)(ii) of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all freehold and leasehold property (including the property specified in schedule 2 (properties) of the charge). For further detail, see clause 3.1(a) of the charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • May 12, 2017Registration of a charge (MR01)
    • Dec 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 22, 2016
    Delivered On Feb 22, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 22, 2016Registration of a charge (MR01)
    • May 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 18, 2016
    Delivered On Jan 19, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 19, 2016Registration of a charge (MR01)
    • May 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 11, 2015
    Delivered On Sep 17, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (as Security Agent)
    Transactions
    • Sep 17, 2015Registration of a charge (MR01)
    • May 11, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0