About

Registered Number: 02368666
Date of Incorporation: 05/04/1989 (35 years ago)
Company Status: Active
Registered Address: The Croft, 43 Langland Road, Mumbles, Swansea, SA3 4LU,

 

Llys Felin Newydd Management Company Ltd was registered on 05 April 1989 and are based in Swansea, it's status is listed as "Active". We don't currently know the number of employees at the business. This company has 6 directors listed as Collins, Susan Anne, Collins, Susan Anne, Collins, John Edward, Collins, John Edward, Dafis, Morgan Tegid, Smith, Brian Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Susan Anne 22 April 2017 - 1
COLLINS, John Edward 24 April 2015 22 April 2017 1
DAFIS, Morgan Tegid N/A 28 January 1999 1
SMITH, Brian Trevor 28 January 1999 08 August 2013 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Susan Anne 22 April 2017 - 1
COLLINS, John Edward 24 April 2015 22 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 05 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 09 August 2017
TM01 - Termination of appointment of director 22 April 2017
AP03 - Appointment of secretary 22 April 2017
TM02 - Termination of appointment of secretary 22 April 2017
AP01 - Appointment of director 22 April 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 08 October 2015
AP03 - Appointment of secretary 27 April 2015
TM01 - Termination of appointment of director 26 April 2015
TM02 - Termination of appointment of secretary 26 April 2015
AP01 - Appointment of director 24 April 2015
AD01 - Change of registered office address 24 April 2015
AP01 - Appointment of director 24 April 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 16 August 2013
AR01 - Annual Return 28 May 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 03 January 2010
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 March 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 25 January 2002
363a - Annual Return 02 July 2001
287 - Change in situation or address of Registered Office 29 May 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 11 May 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 21 April 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 10 April 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 19 May 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 14 May 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 03 October 1991
AA - Annual Accounts 03 October 1991
363 - Annual Return 25 June 1991
363 - Annual Return 25 June 1991
287 - Change in situation or address of Registered Office 05 June 1991
363a - Annual Return 26 March 1991
288 - N/A 19 April 1989
NEWINC - New incorporation documents 05 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.