About

Registered Number: 03648492
Date of Incorporation: 13/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Talsarn, Lampeter, Ceredigion, SA48 8QB

 

Founded in 1998, Llanllyr Water Company Ltd are based in Ceredigion, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLINGTON, John Frank 06 March 2014 - 1
BELL, Susan Lynn 16 February 1999 25 May 1999 1
LLOYD-DAVIES, Joanne 01 April 2019 01 January 2020 1
LOWTHER, Ian John 14 December 2001 05 July 2004 1
MADGWICK, Ross 13 November 2001 17 September 2002 1
MEHTA, Pareshkumar Ramanial 23 August 2001 29 March 2010 1
RICHMOND, Robert 01 April 2003 31 August 2005 1
SWALES, John Mark 07 May 2010 06 March 2014 1
Secretary Name Appointed Resigned Total Appointments
DOWNIE, Ian Michael Stuart 22 April 2014 - 1
GEE, Patrick Robert Cooper 28 February 2001 06 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
TM01 - Termination of appointment of director 30 January 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 23 July 2019
AP01 - Appointment of director 19 July 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 30 November 2015
CH01 - Change of particulars for director 30 November 2015
AA - Annual Accounts 03 October 2015
MR01 - N/A 22 August 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 23 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AD01 - Change of registered office address 01 May 2014
AP03 - Appointment of secretary 23 April 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 12 April 2014
TM01 - Termination of appointment of director 12 April 2014
TM01 - Termination of appointment of director 12 April 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2011
AR01 - Annual Return 02 November 2010
AR01 - Annual Return 19 October 2010
AD01 - Change of registered office address 01 September 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
AA - Annual Accounts 09 July 2010
TM01 - Termination of appointment of director 04 June 2010
AP01 - Appointment of director 02 June 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AA01 - Change of accounting reference date 12 March 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 11 October 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 21 July 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
395 - Particulars of a mortgage or charge 13 April 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
123 - Notice of increase in nominal capital 20 May 2003
RESOLUTIONS - N/A 04 May 2003
RESOLUTIONS - N/A 04 May 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 14 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 04 October 2002
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
395 - Particulars of a mortgage or charge 13 March 2002
RESOLUTIONS - N/A 12 March 2002
RESOLUTIONS - N/A 12 March 2002
RESOLUTIONS - N/A 12 March 2002
123 - Notice of increase in nominal capital 12 March 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
AA - Annual Accounts 15 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 2001
123 - Notice of increase in nominal capital 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 15 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
395 - Particulars of a mortgage or charge 10 April 2001
395 - Particulars of a mortgage or charge 10 April 2001
CERTNM - Change of name certificate 20 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
123 - Notice of increase in nominal capital 04 September 2000
395 - Particulars of a mortgage or charge 01 September 2000
AA - Annual Accounts 16 May 2000
225 - Change of Accounting Reference Date 16 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
363s - Annual Return 19 November 1999
RESOLUTIONS - N/A 04 June 1999
RESOLUTIONS - N/A 04 June 1999
RESOLUTIONS - N/A 04 June 1999
RESOLUTIONS - N/A 04 June 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
123 - Notice of increase in nominal capital 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
287 - Change in situation or address of Registered Office 04 June 1999
MEM/ARTS - N/A 24 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
CERTNM - Change of name certificate 25 February 1999
NEWINC - New incorporation documents 13 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2015 Outstanding

N/A

Debenture 30 March 2010 Outstanding

N/A

Debenture 29 March 2005 Fully Satisfied

N/A

Debenture 01 April 2003 Fully Satisfied

N/A

Debenture 06 March 2002 Fully Satisfied

N/A

Debenture 28 March 2001 Fully Satisfied

N/A

Debenture 28 March 2001 Fully Satisfied

N/A

Debenture 16 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.