About

Registered Number: 04681702
Date of Incorporation: 28/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Llanelly House, Bridge Street, Llanelli, Carmarthenshire, SA15 3UF

 

Having been setup in 2003, Llanelly House Trust Ltd have registered office in Carmarthenshire, it has a status of "Active". The companies directors are listed as Evans, Alison Jane, Jones, Kevin, Dr, Owen, Mary Bernadette, Philiips, Eldon, Reverend, Rowley, Simon, Stephens, Roger, Symmons, Nicola Kathryn, Deacon, Claire, Dynevor, Richard, Lord, James, Philip Giles, Onllwyn-jones, Dai, Pugh, Robert Graham, Wardle, Simon, Williams, John Conrad in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Alison Jane 16 April 2012 - 1
JONES, Kevin, Dr 01 March 2019 - 1
OWEN, Mary Bernadette 01 March 2019 - 1
PHILIIPS, Eldon, Reverend 16 September 2019 - 1
ROWLEY, Simon 01 March 2019 - 1
STEPHENS, Roger 16 September 2019 - 1
SYMMONS, Nicola Kathryn 01 March 2020 - 1
DYNEVOR, Richard, Lord 09 April 2003 08 October 2008 1
JAMES, Philip Giles 09 April 2003 25 June 2007 1
ONLLWYN-JONES, Dai 16 April 2012 31 March 2015 1
PUGH, Robert Graham 08 October 2008 13 June 2017 1
WARDLE, Simon 08 October 2008 24 July 2014 1
WILLIAMS, John Conrad 09 April 2003 01 March 2019 1
Secretary Name Appointed Resigned Total Appointments
DEACON, Claire 01 June 2011 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AP01 - Appointment of director 02 March 2020
AA - Annual Accounts 27 November 2019
AP01 - Appointment of director 23 September 2019
AP01 - Appointment of director 23 September 2019
RESOLUTIONS - N/A 23 April 2019
AP01 - Appointment of director 05 March 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
PSC07 - N/A 01 March 2019
PSC01 - N/A 01 March 2019
AA - Annual Accounts 06 December 2018
CVA4 - N/A 20 April 2018
CS01 - N/A 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
MR04 - N/A 24 January 2018
MR04 - N/A 24 January 2018
AAMD - Amended Accounts 08 January 2018
AA - Annual Accounts 20 December 2017
MR01 - N/A 16 November 2017
MR04 - N/A 12 October 2017
MR01 - N/A 11 September 2017
CVA1 - N/A 08 May 2017
CS01 - N/A 07 April 2017
TM02 - Termination of appointment of secretary 07 April 2017
AA - Annual Accounts 15 December 2016
MR01 - N/A 12 December 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 23 March 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
AUD - Auditor's letter of resignation 26 November 2015
RESOLUTIONS - N/A 19 May 2015
CC04 - Statement of companies objects 19 May 2015
AR01 - Annual Return 02 March 2015
CERTNM - Change of name certificate 25 February 2015
AA - Annual Accounts 05 January 2015
MR01 - N/A 17 December 2014
TM01 - Termination of appointment of director 02 November 2014
TM01 - Termination of appointment of director 02 November 2014
AD01 - Change of registered office address 02 November 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 29 November 2012
MG01 - Particulars of a mortgage or charge 24 October 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 30 April 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 09 June 2011
AP03 - Appointment of secretary 08 June 2011
TM02 - Termination of appointment of secretary 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
AR01 - Annual Return 11 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 20 October 2010
TM01 - Termination of appointment of director 10 September 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AA - Annual Accounts 16 November 2009
MG01 - Particulars of a mortgage or charge 10 November 2009
MG01 - Particulars of a mortgage or charge 10 November 2009
MG01 - Particulars of a mortgage or charge 10 November 2009
MG01 - Particulars of a mortgage or charge 07 November 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
363a - Annual Return 14 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
353 - Register of members 14 April 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 01 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
287 - Change in situation or address of Registered Office 18 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 26 July 2004
225 - Change of Accounting Reference Date 05 April 2004
RESOLUTIONS - N/A 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2017 Outstanding

N/A

A registered charge 05 September 2017 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

A registered charge 01 December 2014 Outstanding

N/A

Fixed charge 18 October 2012 Outstanding

N/A

Fixed charge 18 March 2010 Outstanding

N/A

Legal charge 03 November 2009 Fully Satisfied

N/A

Legal mortgage 03 November 2009 Outstanding

N/A

Legal mortgage 03 November 2009 Fully Satisfied

N/A

Debenture 03 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.