About

Registered Number: 02396224
Date of Incorporation: 19/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 23 Cathedral Road, Cardiff, CF11 9HA

 

Llamau Ltd was registered on 19 June 1989 and are based in the United Kingdom. The organisation has 50 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, David Graeme Marston 06 October 2011 - 1
BREED, Thomas Graham 06 October 2015 - 1
JAMES, Sian Catherine 29 November 2018 - 1
MACKIE, Peter Kelso 01 October 2009 - 1
MORGAN, Joanna Elizabeth 21 November 2019 - 1
O'BRIEN, Sheila 06 October 2011 - 1
PETERS, Adrian Charles 23 November 2017 - 1
RICHARDS, Wendy Lister 04 October 2012 - 1
SHERIDAN, Mark Adrian 29 November 2018 - 1
BALL, John Malcolm Wheaton 10 January 1995 16 June 1997 1
BULL, Alan David 12 July 1999 01 October 2007 1
CADWALLADER, Howard Lyn 02 October 2008 05 May 2011 1
CAHILL, Helen Claire 18 January 2007 25 October 2018 1
CLEASE, Henry Thomas N/A 24 May 1994 1
DAWSON, Anne 12 September 2001 29 January 2006 1
DIGGINS, Bruce Charles 05 September 1994 12 September 2001 1
DONNELLY, Brian Joseph 01 August 1992 05 July 1994 1
DUFFIN, James Stauart Aidan Hakkon, Dr 02 October 2008 03 May 2015 1
FERGUSON, Andrew 02 October 2008 01 October 2009 1
GALE, Nicola 05 September 1994 10 September 1996 1
GAPE, Eileen 14 November 1995 06 December 1997 1
GASCOIGNE, Angela Mary 05 October 2006 23 October 2019 1
GREEN, Rosemary Victoria 12 July 1999 08 November 1999 1
HAYWARD, Janet Anne 05 September 1994 10 January 2000 1
HEWINGS, John 27 September 2004 02 October 2008 1
HIGHFIELD, Julie Ann, Dr 23 November 2017 21 November 2019 1
HOLMES, Cyril Thomas N/A 12 September 2001 1
HOLMES, Grenville Thomas Wilson 28 October 2002 18 October 2017 1
HUGHES, John 05 October 2006 01 October 2009 1
ILES, Shelagh Elizabeth 31 March 2001 18 October 2017 1
INKER, Jenny 31 March 2001 29 August 2003 1
JAMES, Garth 05 September 1994 12 January 1995 1
JAMES, Stephen William 28 May 1992 02 October 2008 1
JEREMY, William Blair Richard 12 July 1999 06 October 2005 1
KEEN, Ronald Ralph, Pastor 10 January 1995 05 August 1995 1
LAKIN, Barry Kenneth 01 August 1995 24 January 1997 1
LEWIS, Daniel Robert 04 October 2011 23 October 2019 1
MAYNE, Ruth 17 February 1997 01 November 1999 1
MCPLARLIN, Bernard 05 September 1994 01 November 1996 1
MILLER, Robert 12 July 1999 08 August 2000 1
O'DONOVAN, Gillian Elizabeth 28 October 2002 20 November 2003 1
PAYNE, William Idris Griffin 04 October 2012 25 January 2014 1
POULTNEY, Eunice Rose 05 September 1994 12 July 1999 1
RAVENSCROFT, Carol Ann 04 October 2005 23 October 2019 1
RICHARDS, Gwilyn Elwyn N/A 28 May 1992 1
TUCKER, Jason Mark 05 September 1994 08 August 2000 1
WILKINSON, Robert Alan 05 September 1994 01 August 1995 1
WRIGHT, James Kenneth 27 September 2004 29 June 2007 1
Secretary Name Appointed Resigned Total Appointments
BEECHER, Frances 10 February 2005 - 1
BURNS, Dawn Marie 08 August 2000 10 February 2005 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
MR04 - N/A 21 December 2019
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 03 December 2019
PSC07 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
CS01 - N/A 15 July 2019
MR01 - N/A 04 April 2019
AP01 - Appointment of director 08 December 2018
AP01 - Appointment of director 08 December 2018
AA - Annual Accounts 02 November 2018
TM01 - Termination of appointment of director 29 October 2018
CS01 - N/A 09 July 2018
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 30 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
PSC07 - N/A 23 October 2017
PSC07 - N/A 23 October 2017
CS01 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 26 November 2016
CS01 - N/A 04 July 2016
AP01 - Appointment of director 23 November 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 08 July 2015
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 28 December 2014
MISC - Miscellaneous document 02 December 2014
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 24 March 2014
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 31 July 2013
RESOLUTIONS - N/A 04 February 2013
MEM/ARTS - N/A 04 February 2013
AP01 - Appointment of director 24 January 2013
AA - Annual Accounts 08 November 2012
AP01 - Appointment of director 31 October 2012
AR01 - Annual Return 15 August 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
RESOLUTIONS - N/A 01 March 2012
MEM/ARTS - N/A 01 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AP01 - Appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
AA - Annual Accounts 21 July 2010
363a - Annual Return 11 September 2009
AUD - Auditor's letter of resignation 28 August 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
363a - Annual Return 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
AA - Annual Accounts 22 August 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AA - Annual Accounts 09 January 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
363a - Annual Return 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
AA - Annual Accounts 23 February 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
363s - Annual Return 13 September 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 22 September 2004
395 - Particulars of a mortgage or charge 13 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
363s - Annual Return 18 October 2002
AA - Annual Accounts 22 August 2002
287 - Change in situation or address of Registered Office 21 March 2002
AUD - Auditor's letter of resignation 04 December 2001
AA - Annual Accounts 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
363s - Annual Return 24 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2000
AA - Annual Accounts 01 September 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
363s - Annual Return 14 August 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
CERTNM - Change of name certificate 31 August 1999
MEM/ARTS - N/A 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
363s - Annual Return 20 August 1999
RESOLUTIONS - N/A 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
AA - Annual Accounts 21 July 1999
RESOLUTIONS - N/A 12 May 1999
287 - Change in situation or address of Registered Office 11 March 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 24 August 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
363s - Annual Return 18 August 1997
AA - Annual Accounts 03 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 15 November 1996
288 - N/A 02 October 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 18 September 1996
AA - Annual Accounts 26 January 1996
288 - N/A 13 December 1995
288 - N/A 13 December 1995
363s - Annual Return 11 September 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
288 - N/A 15 March 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
AA - Annual Accounts 17 October 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
RESOLUTIONS - N/A 17 August 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
287 - Change in situation or address of Registered Office 17 August 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 07 September 1993
288 - N/A 01 September 1993
363s - Annual Return 01 September 1993
288 - N/A 02 September 1992
AA - Annual Accounts 02 September 1992
363s - Annual Return 02 September 1992
AA - Annual Accounts 09 September 1991
363b - Annual Return 09 September 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1989
NEWINC - New incorporation documents 19 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

Legal mortgage 23 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.