LLEWELLYN SMITH SURVEYORS LIMITED: Filings
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 |
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 | ||||||||||
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