LLEWELLYN SMITH SURVEYORS LIMITED: Filings

  • Overview

    Company NameLLEWELLYN SMITH SURVEYORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08371978
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LLEWELLYN SMITH SURVEYORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 03, 2022

    19 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 04, 2021

    LRESEX

    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 pagesAD01

    Confirmation statement made on Apr 04, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 24, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 05, 2020

    RES15

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Termination of appointment of John Robert Sleep as a director on Aug 12, 2020

    1 pagesTM01

    Confirmation statement made on Apr 04, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2019

    RES15

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

    6 pagesAA

    Confirmation statement made on Apr 04, 2019 with updates

    4 pagesCS01

    Termination of appointment of Philip Hodgson as a director on Mar 24, 2019

    1 pagesTM01

    Change of details for Llewellyn Smith Holdings Limited as a person with significant control on Mar 14, 2019

    2 pagesPSC05

    Director's details changed for Mr John Robert Sleep on Dec 20, 2018

    2 pagesCH01

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

    1 pagesAA01

    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 John Robert Sleep as a director on Sep 14, 2018

    2 pagesAP01

    Appointment of Mr Ian Andrew Bullock 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 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 Phillip Morris as a director on Sep 03, 2018

    1 pagesTM01

    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