About

Registered Number: 03319039
Date of Incorporation: 17/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 11 Bredon Court Tower Road, Newquay, Cornwall, TR7 1AW

 

Having been setup in 1997, Llawnroc Hotel Ltd has its registered office in Newquay. We don't currently know the number of employees at the company. The companies directors are listed as Coffey, Deborah, Coffey, John Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COFFEY, John Patrick 01 May 2000 01 November 2005 1
Secretary Name Appointed Resigned Total Appointments
COFFEY, Deborah 17 February 1997 05 February 1999 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 23 December 2019
MR01 - N/A 26 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 16 April 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 05 July 2011
DISS40 - Notice of striking-off action discontinued 18 May 2011
AR01 - Annual Return 17 May 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
SH01 - Return of Allotment of shares 08 March 2011
AA - Annual Accounts 30 December 2010
CERTNM - Change of name certificate 21 December 2010
CONNOT - N/A 21 December 2010
RESOLUTIONS - N/A 13 December 2010
CERTNM - Change of name certificate 30 April 2010
RESOLUTIONS - N/A 16 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 14 January 2010
AD01 - Change of registered office address 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 01 February 2006
363a - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
363s - Annual Return 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
287 - Change in situation or address of Registered Office 27 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
AA - Annual Accounts 29 January 2004
287 - Change in situation or address of Registered Office 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 28 February 2003
288a - Notice of appointment of directors or secretaries 12 August 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 16 February 2000
AA - Annual Accounts 15 April 1999
363s - Annual Return 30 March 1999
287 - Change in situation or address of Registered Office 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 20 February 1998
225 - Change of Accounting Reference Date 31 December 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
287 - Change in situation or address of Registered Office 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.