About

Registered Number: 05081168
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 31-37 Russell Road, Rhyl, Denbighshire, LL18 3DB

 

Founded in 2004, Gamlins Law Ltd have registered office in Denbighshire, it's status is listed as "Active". Cracroft, Catrin Meri, Knight, Richard David, Morrice-evans, Glyn Matthew, Sutherland, Katie, Tomos, Gerallt Wynn, Williams, Elissa Mary, Williams, Sion Llewellyn, Foley Jones, Andrew are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRACROFT, Catrin Meri 17 December 2015 - 1
KNIGHT, Richard David 03 February 2014 - 1
MORRICE-EVANS, Glyn Matthew 17 December 2015 - 1
SUTHERLAND, Katie 17 December 2015 - 1
TOMOS, Gerallt Wynn 17 December 2015 - 1
WILLIAMS, Elissa Mary 17 October 2017 - 1
WILLIAMS, Sion Llewellyn 03 February 2014 - 1
FOLEY JONES, Andrew 06 April 2004 31 December 2004 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 18 September 2019
TM02 - Termination of appointment of secretary 18 September 2019
AA - Annual Accounts 16 September 2019
RESOLUTIONS - N/A 24 June 2019
RESOLUTIONS - N/A 24 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2019
SH08 - Notice of name or other designation of class of shares 20 June 2019
SH08 - Notice of name or other designation of class of shares 20 June 2019
SH08 - Notice of name or other designation of class of shares 20 June 2019
SH08 - Notice of name or other designation of class of shares 20 June 2019
SH08 - Notice of name or other designation of class of shares 20 June 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 11 April 2018
PSC08 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
PSC07 - N/A 10 April 2018
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 10 May 2017
MR01 - N/A 03 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 12 January 2017
CH01 - Change of particulars for director 22 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 27 January 2016
TM01 - Termination of appointment of director 08 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
SH01 - Return of Allotment of shares 15 June 2015
AR01 - Annual Return 10 June 2015
SH08 - Notice of name or other designation of class of shares 29 May 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 27 May 2014
MR01 - N/A 16 May 2014
AP01 - Appointment of director 06 May 2014
AA01 - Change of accounting reference date 14 April 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
CERTNM - Change of name certificate 03 February 2014
CONNOT - N/A 03 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 21 April 2011
CH03 - Change of particulars for secretary 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 06 April 2010
CERTNM - Change of name certificate 15 February 2010
CONNOT - N/A 15 February 2010
RESOLUTIONS - N/A 06 February 2010
CONNOT - N/A 06 February 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 16 April 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 10 March 2006
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
MEM/ARTS - N/A 19 May 2004
CERTNM - Change of name certificate 11 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2017 Outstanding

N/A

A registered charge 13 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.