About

Registered Number: 04634939
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Tir Gwyn, Pentreuchaf, Pwllheli, Gwynedd, LL53 8PQ

 

Established in 2003, Hamdden Llyn Cyf has its registered office in Gwynedd, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed as Harrison, Stephen Alfred for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Stephen Alfred 19 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 22 February 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 18 July 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 03 September 2004
CERTNM - Change of name certificate 28 June 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
395 - Particulars of a mortgage or charge 04 November 2003
225 - Change of Accounting Reference Date 28 October 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
287 - Change in situation or address of Registered Office 13 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
395 - Particulars of a mortgage or charge 16 May 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
287 - Change in situation or address of Registered Office 28 February 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 October 2003 Outstanding

N/A

Debenture 14 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.