About

Registered Number: 04708004
Date of Incorporation: 23/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 1 & 2 Merlins Court, Winch Lane, Haverfordwest, Dyfed, SA61 1SB

 

L M Griffiths & Co Ltd was founded on 23 March 2003 with its registered office in Haverfordwest in Dyfed, it's status is listed as "Active". The companies directors are Harries, Michael John, Murray, Paul Lewis, Griffiths, Linda Mary, Rogers, Christina, Tucker, Jayne Dilys Mary. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIES, Michael John 18 July 2012 - 1
MURRAY, Paul Lewis 01 November 2018 - 1
GRIFFITHS, Linda Mary 23 March 2003 30 April 2004 1
ROGERS, Christina 28 February 2008 08 April 2019 1
TUCKER, Jayne Dilys Mary 23 March 2003 18 July 2012 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
PSC07 - N/A 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
TM02 - Termination of appointment of secretary 06 April 2020
AA - Annual Accounts 12 March 2020
SH08 - Notice of name or other designation of class of shares 18 December 2019
RESOLUTIONS - N/A 28 May 2019
CAP-SS - N/A 28 May 2019
SH06 - Notice of cancellation of shares 28 May 2019
SH01 - Return of Allotment of shares 28 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 25 March 2019
AP01 - Appointment of director 05 November 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 30 March 2017
CH01 - Change of particulars for director 27 March 2017
CS01 - N/A 24 March 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 08 May 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 19 March 2015
AD01 - Change of registered office address 24 February 2015
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 22 May 2013
AA01 - Change of accounting reference date 16 May 2013
AA - Annual Accounts 30 January 2013
RESOLUTIONS - N/A 27 July 2012
SH01 - Return of Allotment of shares 27 July 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 01 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 07 January 2005
225 - Change of Accounting Reference Date 29 December 2004
287 - Change in situation or address of Registered Office 05 October 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
363s - Annual Return 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.