About

Registered Number: 04700754
Date of Incorporation: 18/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 4 months ago)
Registered Address: 62b St. James Street, Narberth, Pembs, SA67 7DB

 

Established in 2003, Llanddewi Velfrey Management Ltd has its registered office in Narberth, it's status at Companies House is "Dissolved". The current directors of this company are listed as Lee, David John, Steele, Alan James. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, David John 20 April 2009 - 1
STEELE, Alan James 20 April 2009 11 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 07 November 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 04 February 2006
225 - Change of Accounting Reference Date 06 December 2005
363s - Annual Return 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 19 April 2004
RESOLUTIONS - N/A 06 August 2003
MEM/ARTS - N/A 06 August 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.