LLEWELLYN SMITH SURVEYORS LIMITED
Overview
| Company Name | LLEWELLYN SMITH SURVEYORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08371978 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LLEWELLYN SMITH SURVEYORS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is LLEWELLYN SMITH SURVEYORS LIMITED located?
| Registered Office Address | Frp Advisory Trading Limited Derby House 12 Winckley Square PR1 3JJ Preston Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LLEWELLYN SMITH SURVEYORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TECNIKA SURVEYING LIMITED | Nov 05, 2019 | Nov 05, 2019 |
| LLEWELLYN SMITH SURVEYORS LIMITED | Mar 21, 2013 | Mar 21, 2013 |
| GAG371 LIMITED | Jan 23, 2013 | Jan 23, 2013 |
What are the latest accounts for LLEWELLYN SMITH SURVEYORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for LLEWELLYN SMITH SURVEYORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 03, 2022 | 19 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on Nov 17, 2021 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Apr 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Termination of appointment of John Robert Sleep as a director on Aug 12, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Philip Hodgson as a director on Mar 24, 2019 | 1 pages | TM01 | ||||||||||
Change of details for Llewellyn Smith Holdings Limited as a person with significant control on Mar 14, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr John Robert Sleep on Dec 20, 2018 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
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 John Robert Sleep as a director on Sep 14, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Andrew Bullock 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 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 Phillip Morris as a director on Sep 03, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of LLEWELLYN SMITH SURVEYORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BULLOCK, Ian Andrew | Director | Derby House 12 Winckley Square PR1 3JJ Preston Frp Advisory Trading Limited Lancashire | United Kingdom | British | 131482580001 | |||||
| DICKSON, Daniel Grant | Secretary | Heath Farm Business Centre Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk | 200245590001 | |||||||
| RYAN, Laura Clare | Secretary | Summerdale Head Dyke Lane Pilling PR3 6SJ Preston C/O Rfm Fylde Limited Lancashire England | 247089050001 | |||||||
| AIMÉ, Franck | Director | Quai Jules Guesde 94400, Vitry Sur Seine 111 - 113 France | France | French | 246161130001 | |||||
| DE BAYNAST DE SEPTFONTAINES, Matthieu | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 245124870001 | |||||
| GREEN, Claire-Jayne | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | United Kingdom | British | 185836190002 | |||||
| HODGSON, Philip | Director | Bury Road IP14 1JA Stowmarket Bury Lodge Suffolk England | England | British | 50734670005 | |||||
| LLEWELLYN, David Guy | Director | Bury Road IP14 1JA Stowmarket Bury Lodge Suffolk England | England | English | 118324350006 | |||||
| MORRIS, Phillip James | Director | Heath Farm Business Centre Fornham All Saints IP28 6LG Bury St Edmunds Servest House Suffolk | England | British | 154417440001 | |||||
| RATCLIFFE, Simon Timothy James | Director | Guildhall Street IP33 1QB Bury St Edmunds 80 Suffolk England | England | British | 113748450001 | |||||
| SLEEP, John Robert | Director | Ticehurst Yard Tostock IP30 9PH Bury St Edmunds Unit 6 England | England | South African | 250753950001 | |||||
| VERMERSCH, Stéphane | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 246339950001 | |||||
| WALMSLEY, Neil Roderick | Director | Guildhall Street IP33 1QB Bury St Edmunds 80 Suffolk England | England | British | 68761840004 |
Who are the persons with significant control of LLEWELLYN SMITH SURVEYORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Llewellyn Smith Holdings Limited | Apr 06, 2016 | Head Dyke Lane Pilling PR3 6SJ Preston Summerdale Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LLEWELLYN SMITH SURVEYORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Does LLEWELLYN SMITH SURVEYORS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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