LLEWELLYN SMITH HOLDINGS LIMITED
Overview
Company Name | LLEWELLYN SMITH HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07688080 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LLEWELLYN SMITH HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
GAG340 LIMITED | Jun 30, 2011 | Jun 30, 2011 |
What are the latest accounts for LLEWELLYN SMITH HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for LLEWELLYN SMITH HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 30, 2021 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 30, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Satisfaction of charge 076880800005 in full | 1 pages | MR04 | ||
Satisfaction of charge 076880800006 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 30, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||
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 pages | AD01 | ||
Notification of Bs Holdings (Suffolk) Limited as a person with significant control on Sep 14, 2018 | 2 pages | PSC02 | ||
Previous accounting period shortened from Dec 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||
Satisfaction of charge 076880800004 in full | 1 pages | MR04 | ||
Cessation of Servest Group Limited as a person with significant control on Sep 14, 2018 | 3 pages | PSC07 | ||
Appointment of Mr John Robert Sleep as a director on Sep 14, 2018 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Claire-Jayne Green as a director on Sep 14, 2018 | 1 pages | TM01 | ||
Termination of appointment of Laura Clare Ryan as a secretary on Sep 14, 2018 | 1 pages | TM02 | ||
Appointment of Mr Ian Andrew Bullock as a director on Sep 14, 2018 | 2 pages | AP01 | ||
Termination of appointment of Phillip Morris as a director on Sep 03, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthieu De Baynast De Septfontaines as a director on Jul 05, 2018 | 1 pages | TM01 | ||
Termination of appointment of Stéphane Vermersch as a director on Jul 05, 2018 | 1 pages | TM01 | ||
Who are the officers of LLEWELLYN SMITH HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BULLOCK, Ian Andrew | Director | Head Dyke Lane Pilling PR3 6SJ Preston Summerdale Lancashire United Kingdom | United Kingdom | British | Company Director | 131482580001 | ||||
SLEEP, John Robert | Director | Head Dyke Lane Pilling PR3 6SJ Preston Summerdale Lancashire United Kingdom | England | South African | Company Director | 250753950001 | ||||
DICKSON, Daniel Grant | Secretary | Heath Farm Business Centre Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | 200245630001 | |||||||
RYAN, Laura Clare | Secretary | Heath Farm Business Centre Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | 247088510001 | |||||||
AIMÉ, Franck | Director | Quai Jules Guesde 94400, Vitry Sur Seine 111 - 113 France | France | French | Chief Human Resources Officer | 246161130001 | ||||
BENTLEY, Terrance Stephen | Director | Moseley's Farm Business Centre Fornham All Saints IP28 6JY Bury St Edmunds Saxon House Suffolk England | United Kingdom | British | Consultant | 190268080001 | ||||
DE BAYNAST DE SEPTFONTAINES, Matthieu | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | Ceo | 245124870001 | ||||
GREEN, Claire-Jayne | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servst House Suffolk England | United Kingdom | British | Uk Ceo | 185836190002 | ||||
LEGGE, Robert Andrew | Director | Heath Farm Business Centre Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | England | British | Company Director | 199891530001 | ||||
LLEWELLYN, David Guy | Director | Moseley's Farm Business Centre Fornham All Saints IP28 6JY Bury St. Edmunds Saxon House Suffolk England | England | British | Director | 118324350007 | ||||
LLEWELLYN, Erica | Director | Moseleys Farm Business Centre Fornham All Saints IP28 6JY Bury St Edmunds Saxon House Suffolk England | England | British | None | 181699890001 | ||||
MORRIS, Phillip James | Director | Heath Farm Business Centre Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | England | British | Company Director | 154417440001 | ||||
RATCLIFFE, Simon Timothy James | Director | Guildhall Street IP33 1QB Bury St Edmunds 80 Suffolk England | England | British | Solicitor | 113748450001 | ||||
VERMERSCH, Stéphane | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | French | 246339950001 | ||||
WALMSLEY, Neil Roderick | Director | Guildhall Street IP33 1QB Bury St Edmunds 80 Suffolk England | England | British | Solicitor | 68761840004 | ||||
WHITEFIELD, John Andrew Roger | Director | Moseleys Farm Business Centre Fornham All Saints IP28 6JY Bury St Edmunds Saxon House Suffolk England | England | British | Product Development Director | 83246410001 |
Who are the persons with significant control of LLEWELLYN SMITH HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bs Holdings (Suffolk) Limited | Sep 14, 2018 | Head Dyke Lane Pilling PR3 6SJ Preston Summerdale Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Servest Group Limited | Apr 06, 2016 | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does LLEWELLYN SMITH HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
A registered charge | Created On May 10, 2017 Delivered On May 15, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Feb 22, 2016 Delivered On Feb 22, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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