About

Registered Number: 05763369
Date of Incorporation: 30/03/2006 (18 years ago)
Company Status: Active
Registered Address: Venture Court Valley Way, Enterprise Park, Swansea, SA6 8QP

 

Founded in 2006, Llys Cae Felin Management Company Ltd has its registered office in Swansea. We do not know the number of employees at the company. The current directors of this company are listed as Jcp Solicitors Limited, Davies, Christopher Wayne, John Collins & Partners Llp, Howells, Joy Helen, Jones, Sian Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELLS, Joy Helen 31 March 2006 02 May 2007 1
JONES, Sian Mary 31 March 2006 02 May 2007 1
Secretary Name Appointed Resigned Total Appointments
JCP SOLICITORS LIMITED 04 January 2016 - 1
DAVIES, Christopher Wayne 02 May 2007 30 March 2013 1
JOHN COLLINS & PARTNERS LLP 30 March 2013 04 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 27 April 2016
TM02 - Termination of appointment of secretary 13 January 2016
AP04 - Appointment of corporate secretary 10 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 29 April 2014
SH01 - Return of Allotment of shares 28 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 April 2013
AP04 - Appointment of corporate secretary 26 April 2013
TM02 - Termination of appointment of secretary 26 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 22 September 2011
AA01 - Change of accounting reference date 08 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 27 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
363a - Annual Return 01 May 2008
RESOLUTIONS - N/A 12 February 2008
RESOLUTIONS - N/A 12 February 2008
RESOLUTIONS - N/A 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
123 - Notice of increase in nominal capital 12 February 2008
CERTNM - Change of name certificate 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
AA - Annual Accounts 02 October 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
363s - Annual Return 28 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.