LLYS YR EFAIL RESIDENTS LTD - HOLYWELL
Company Profile | Company Filings |
Overview
LLYS YR EFAIL RESIDENTS LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HOLYWELL WALES and has the status: Active.
LLYS YR EFAIL RESIDENTS LTD was incorporated 21 years ago on 09/10/2002 and has the registered number: 04557649. The accounts status is MICRO ENTITY and accounts are next due on 23/06/2024.
LLYS YR EFAIL RESIDENTS LTD was incorporated 21 years ago on 09/10/2002 and has the registered number: 04557649. The accounts status is MICRO ENTITY and accounts are next due on 23/06/2024.
LLYS YR EFAIL RESIDENTS LTD - HOLYWELL
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
23 / 9 | 23/09/2022 | 23/06/2024 |
Registered Office
8 BRYN AUR
HOLYWELL
CH8 8RA
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GORDON GLAZIER | Sep 1945 | British | Director | 2017-02-21 | CURRENT |
MS. JANET LESLEY MEREDITH | May 1951 | British | Director | 2022-07-07 | CURRENT |
MR PANDURANG HARISHCHANDRA SHIRSAT | Aug 1953 | British | Director | 2017-11-06 | CURRENT |
MS HELEN MAI CRICH | May 1958 | British | Director | 2017-11-06 | CURRENT |
MR. ALAN DAVIES | Sep 1955 | British | Director | 2022-07-07 | CURRENT |
MR DEREK SPENCER ROGERS | May 1924 | British | Director | 2002-10-09 UNTIL 2003-10-01 | RESIGNED |
DAVID IAN SEVAGE | Apr 1963 | British | Director | 2002-10-09 UNTIL 2002-12-20 | RESIGNED |
GLADYS MARGARET ROGERS | Feb 1923 | British | Director | 2002-10-09 UNTIL 2012-08-01 | RESIGNED |
MRS ESTHER MARJORIE SIMPSON | Apr 1938 | British | Director | 2017-11-06 UNTIL 2018-05-30 | RESIGNED |
MR DEREK SPENCER ROGERS | May 1924 | British | Director | 2013-01-08 UNTIL 2014-02-11 | RESIGNED |
EILEEN LILY ROBBINS | Nov 1927 | British | Director | 2005-01-13 UNTIL 2013-06-29 | RESIGNED |
GWYN MCDONALD RAMAGE | Feb 1945 | British | Director | 2003-02-13 UNTIL 2012-08-17 | RESIGNED |
GWYN MCDONALD RAMAGE | Feb 1945 | British | Director | 2016-11-03 UNTIL 2019-10-25 | RESIGNED |
HARRIET POYNTON | Aug 1931 | British | Director | 2009-01-08 UNTIL 2013-10-03 | RESIGNED |
MR JOHN ANDREW STRANGE | May 1950 | British | Director | 2013-01-08 UNTIL 2016-05-01 | RESIGNED |
MRS HELEN ANNE RUSSELL | Secretary | 2013-06-24 UNTIL 2015-02-25 | RESIGNED | ||
MR DEREK SPENCER ROGERS | May 1924 | British | Secretary | 2002-10-09 UNTIL 2007-01-11 | RESIGNED |
MR DEREK SPENCER ROGERS | May 1924 | British | Secretary | 2008-04-29 UNTIL 2010-03-26 | RESIGNED |
JOSEPH GEOFFREY DOHERTY | Apr 1936 | Secretary | 2007-01-11 UNTIL 2008-04-29 | RESIGNED | |
MARIANNE MARGARET INGRAM | Secretary | 2010-03-26 UNTIL 2013-05-23 | RESIGNED | ||
EDWARD JOYNSON | Jan 1926 | British | Director | 2011-04-07 UNTIL 2016-08-16 | RESIGNED |
DARREN JOHN KEAN SMITH | May 1966 | British | Director | 2017-05-08 UNTIL 2022-07-07 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-10-09 UNTIL 2002-10-09 | RESIGNED | ||
ELANA VEDOVOTTO | Nov 1947 | Italian | Director | 2006-09-13 UNTIL 2016-11-03 | RESIGNED |
MRS JULIE MATHIESON | Jun 1953 | Welsh | Director | 2013-07-16 UNTIL 2016-01-20 | RESIGNED |
MRS SUSAN BARBARA HENDERSON | Aug 1953 | British | Director | 2016-05-19 UNTIL 2019-02-28 | RESIGNED |
ENID JONES | Sep 1923 | British | Director | 2002-10-09 UNTIL 2005-01-13 | RESIGNED |
DEWI HERBERT HUMPHREYS | Apr 1923 | British | Director | 2002-10-09 UNTIL 2006-12-09 | RESIGNED |
MR GORDON GLAZIER | Sep 1945 | British | Director | 2014-02-10 UNTIL 2016-08-10 | RESIGNED |
MRS ANN FLOYD | Mar 1946 | British | Director | 2017-11-06 UNTIL 2018-08-16 | RESIGNED |
JOSEPH GEOFFREY DOHERTY | Apr 1936 | Director | 2005-07-13 UNTIL 2008-04-29 | RESIGNED | |
ANN THERESE DAVIES | Feb 1933 | British | Director | 2002-10-09 UNTIL 2012-08-17 | RESIGNED |
ARTHUR CROSBY | Nov 1935 | British | Director | 2003-02-13 UNTIL 2006-04-28 | RESIGNED |
JOAN CONSTANCE CHIDLEY | Apr 1920 | British | Director | 2002-10-09 UNTIL 2003-01-23 | RESIGNED |
FREDA ALLISON | Oct 1928 | British | Director | 2011-04-07 UNTIL 2013-06-29 | RESIGNED |
JAMES GEOFFREY WATERWORTH | Apr 1930 | British | Director | 2011-04-07 UNTIL 2013-06-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 23-09-2023 | 2024-03-05 | 23-09-2023 | |
Accounts filed on 23-09-2022 | 2023-06-23 | 23-09-2022 | |
Accounts filed on 23-09-2021 | 2022-06-23 | 23-09-2021 | |
LLYS_YR_EFAIL_RESIDENTS_L - Accounts | 2021-06-24 | 23-09-2020 | £61,855 equity |
LLYS_YR_EFAIL_RESIDENTS_L - Accounts | 2020-06-03 | 23-09-2019 | £26,884 equity |
LLYS_YR_EFAIL_RESIDENTS_L - Accounts | 2019-06-15 | 23-09-2018 | £26,543 equity |
Llys Yr Efail Residents Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-19 | 23-09-2017 | £26,254 equity |
Llys Yr Efail Residents Ltd - Abbreviated accounts 16.3 | 2017-05-23 | 23-09-2016 | £788 Cash £26,201 equity |
Llys Yr Efail Residents Ltd - Limited company - abbreviated - 11.0.0 | 2016-06-29 | 23-09-2015 | £1,179 Cash £26,632 equity |
Llys Yr Efail Residents Ltd - Limited company - abbreviated - 11.0.0 | 2015-07-16 | 23-09-2014 | £1,739 Cash £26,477 equity |