About

Registered Number: 02606063
Date of Incorporation: 29/04/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Lliw Building Supplies Ltd Alloy Industrial Estate, Pontardawe, Swansea, SA8 4EN

 

Having been setup in 1991, Lliw Building Supplies Ltd has its registered office in Swansea, it's status at Companies House is "Active". The business has 3 directors listed as Bevan-jones, Elizabeth Jane, Gerrett, Ann Carol, Llewelyn, Margaret Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN-JONES, Elizabeth Jane 11 August 2008 - 1
GERRETT, Ann Carol 11 August 2008 - 1
LLEWELYN, Margaret Anne 11 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 20 March 2020
AA - Annual Accounts 05 September 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 15 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 05 May 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 20 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 12 June 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 06 August 2013
MR05 - N/A 05 August 2013
MR05 - N/A 05 August 2013
MR05 - N/A 05 August 2013
MR05 - N/A 05 August 2013
MR05 - N/A 05 August 2013
MR05 - N/A 05 August 2013
MR01 - N/A 02 August 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 30 April 2009
395 - Particulars of a mortgage or charge 21 March 2009
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 16 May 2002
395 - Particulars of a mortgage or charge 18 December 2001
395 - Particulars of a mortgage or charge 30 November 2001
395 - Particulars of a mortgage or charge 30 November 2001
395 - Particulars of a mortgage or charge 30 November 2001
395 - Particulars of a mortgage or charge 30 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 09 May 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 17 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 13 February 1994
395 - Particulars of a mortgage or charge 06 November 1993
395 - Particulars of a mortgage or charge 06 November 1993
395 - Particulars of a mortgage or charge 15 September 1993
395 - Particulars of a mortgage or charge 15 September 1993
363s - Annual Return 20 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1993
RESOLUTIONS - N/A 03 February 1993
AA - Annual Accounts 01 February 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
363s - Annual Return 16 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
287 - Change in situation or address of Registered Office 20 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1991
NEWINC - New incorporation documents 29 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2013 Outstanding

N/A

Legal charge 12 March 2009 Fully Satisfied

N/A

Legal charge 14 December 2001 Fully Satisfied

N/A

Mortgage 26 November 2001 Fully Satisfied

N/A

Mortgage 26 November 2001 Fully Satisfied

N/A

Mortgage 26 November 2001 Fully Satisfied

N/A

Debenture 26 November 2001 Fully Satisfied

N/A

Debenture 29 October 1993 Fully Satisfied

N/A

Legal charge 29 October 1993 Fully Satisfied

N/A

Legal charge 08 September 1993 Fully Satisfied

N/A

Debenture 08 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.