About

Registered Number: 05415898
Date of Incorporation: 06/04/2005 (20 years ago)
Company Status: Active
Registered Address: Unit 2, Regents Court, Nettleford Road, Cardiff, CF24 5JQ,

 

Based in Cardiff, Regency Lcc Ltd was setup in 2005. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 July 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 31 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 09 February 2018
RESOLUTIONS - N/A 03 January 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 21 February 2017
MR04 - N/A 22 September 2016
MR04 - N/A 18 August 2016
AA - Annual Accounts 05 August 2016
CH01 - Change of particulars for director 23 June 2016
CH01 - Change of particulars for director 23 June 2016
AD01 - Change of registered office address 22 June 2016
CH03 - Change of particulars for secretary 21 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH03 - Change of particulars for secretary 25 February 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 18 July 2012
RESOLUTIONS - N/A 06 February 2012
MEM/ARTS - N/A 06 February 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 15 July 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
AA01 - Change of accounting reference date 22 October 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
395 - Particulars of a mortgage or charge 25 March 2009
AA - Annual Accounts 12 February 2009
395 - Particulars of a mortgage or charge 30 September 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
128(1) - Statement of rights attached to allotted shares 18 May 2005
128(1) - Statement of rights attached to allotted shares 18 May 2005
128(1) - Statement of rights attached to allotted shares 18 May 2005
128(4) - Notice of assignment of name or new name to any class of shares 18 May 2005
123 - Notice of increase in nominal capital 18 May 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 11 March 2009 Fully Satisfied

N/A

Rent deposit deed 24 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.