About

Registered Number: 02225162
Date of Incorporation: 29/02/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Heritage House Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW,

 

Lladro (United Kingdom) Ltd was registered on 29 February 1988 with its registered office in York, North Yorkshire, it's status at Companies House is "Active". Capo Bundio, Silvia, Bricio Garcia, Jorge, Gallego Cruz, Fernando, Alcala Cebrian, Jose Maria, Campos Canovas, Manuel, Dolz, Vicente Lladro, Herrero, Jose Luis Perez-herrero, Jara Terradez, Juan Ignacio, Lladro Roig, Juan Vicente, Lladro Sala, Maria Angeles, Martinet Elena, Jose Esteban, Martinez Elena, Jose Esteban, Proctor, Janice, Ramirez Peris, Sergio, Ramirez Peris, Sergio, Recatala Molla, Enrique, Sanchis Navarro, Juan Vicente, Vargas Tabernero, Antonio Felix, Viot, Alain are listed as directors of Lladro (United Kingdom) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICIO GARCIA, Jorge 10 January 2017 - 1
GALLEGO CRUZ, Fernando 01 August 2009 - 1
ALCALA CEBRIAN, Jose Maria 21 February 2000 31 May 2002 1
CAMPOS CANOVAS, Manuel 20 October 1999 21 February 2000 1
DOLZ, Vicente Lladro N/A 26 November 1999 1
HERRERO, Jose Luis Perez-Herrero 30 December 1998 30 April 2001 1
JARA TERRADEZ, Juan Ignacio 01 May 2014 03 March 2015 1
LLADRO ROIG, Juan Vicente 20 October 1999 05 June 2007 1
LLADRO SALA, Maria Angeles 06 June 2007 01 May 2014 1
MARTINET ELENA, Jose Esteban 25 February 2005 28 February 2010 1
MARTINEZ ELENA, Jose Esteban 09 January 2004 28 March 2004 1
PROCTOR, Janice 01 June 2002 24 February 2005 1
RAMIREZ PERIS, Sergio 06 June 2007 31 July 2009 1
RAMIREZ PERIS, Sergio 29 March 2004 07 May 2007 1
RECATALA MOLLA, Enrique 01 May 2001 08 January 2004 1
SANCHIS NAVARRO, Juan Vicente 01 March 2010 10 January 2017 1
VARGAS TABERNERO, Antonio Felix 30 April 1996 26 November 1999 1
VIOT, Alain 25 February 2005 05 June 2007 1
Secretary Name Appointed Resigned Total Appointments
CAPO BUNDIO, Silvia 20 October 1999 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 May 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 03 August 2018
AD01 - Change of registered office address 08 January 2018
PSC08 - N/A 23 November 2017
PSC07 - N/A 23 November 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 19 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 09 December 2015
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 18 August 2014
TM01 - Termination of appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 23 July 2013
AD01 - Change of registered office address 14 March 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 21 July 2010
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
TM01 - Termination of appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
287 - Change in situation or address of Registered Office 01 August 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 05 May 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 25 November 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
AA - Annual Accounts 21 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
363s - Annual Return 13 December 2003
287 - Change in situation or address of Registered Office 05 October 2003
395 - Particulars of a mortgage or charge 26 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 20 December 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 03 May 2002
287 - Change in situation or address of Registered Office 13 February 2002
363s - Annual Return 04 December 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
AA - Annual Accounts 25 April 2001
363a - Annual Return 17 January 2001
AA - Annual Accounts 28 March 2000
363a - Annual Return 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
RESOLUTIONS - N/A 31 January 2000
RESOLUTIONS - N/A 31 January 2000
RESOLUTIONS - N/A 31 January 2000
123 - Notice of increase in nominal capital 31 January 2000
287 - Change in situation or address of Registered Office 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
AUD - Auditor's letter of resignation 16 November 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
AA - Annual Accounts 14 October 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 15 October 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 03 October 1997
RESOLUTIONS - N/A 21 March 1997
123 - Notice of increase in nominal capital 21 March 1997
363s - Annual Return 27 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
AA - Annual Accounts 09 October 1996
288 - N/A 11 September 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 05 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1995
363s - Annual Return 12 January 1995
288 - N/A 04 January 1995
288 - N/A 08 November 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 22 October 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 16 October 1992
363b - Annual Return 29 November 1991
288 - N/A 29 November 1991
AA - Annual Accounts 25 October 1991
363 - Annual Return 10 December 1990
AA - Annual Accounts 27 November 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 07 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1989
PUC 2 - N/A 30 August 1988
RESOLUTIONS - N/A 25 August 1988
RESOLUTIONS - N/A 25 August 1988
RESOLUTIONS - N/A 25 August 1988
RESOLUTIONS - N/A 25 August 1988
123 - Notice of increase in nominal capital 25 August 1988
288 - N/A 04 August 1988
288 - N/A 19 July 1988
RESOLUTIONS - N/A 02 June 1988
CERTNM - Change of name certificate 24 May 1988
CERTNM - Change of name certificate 24 May 1988
287 - Change in situation or address of Registered Office 20 May 1988
NEWINC - New incorporation documents 29 February 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.