About

Registered Number: 06679056
Date of Incorporation: 21/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 6 High Warren Close, Appleton, Warrington, Cheshire, WA4 5SB

 

Based in Warrington, Cheshire, Llys Trefor Management Ltd was established in 2008, it's status is listed as "Active". Kelly, Richard Silyn, Howard, Nigel Thomas, Kelly, Richard Silyn, Turnbull, Oliver Hugh, Professor, Lindoe, Kerry Anne, Temple Secretaries Limited, Company Directors Limited, Lindoe, Stephen Michael, Mitchell, Wayne are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Nigel Thomas 01 May 2009 - 1
KELLY, Richard Silyn 01 May 2009 - 1
TURNBULL, Oliver Hugh, Professor 23 October 2013 - 1
COMPANY DIRECTORS LIMITED 21 August 2008 21 August 2008 1
LINDOE, Stephen Michael 21 August 2008 01 May 2009 1
MITCHELL, Wayne 01 May 2009 06 December 2012 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Richard Silyn 06 December 2012 - 1
LINDOE, Kerry Anne 21 August 2008 01 May 2009 1
TEMPLE SECRETARIES LIMITED 21 August 2008 21 August 2008 1

Filing History

Document Type Date
CS01 - N/A 22 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 25 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 August 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 03 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 03 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 27 December 2013
AP01 - Appointment of director 23 November 2013
AR01 - Annual Return 16 September 2013
TM01 - Termination of appointment of director 15 September 2013
AA - Annual Accounts 31 December 2012
AP03 - Appointment of secretary 10 December 2012
TM02 - Termination of appointment of secretary 06 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
AR01 - Annual Return 19 September 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 14 September 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AD01 - Change of registered office address 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
225 - Change of Accounting Reference Date 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
NEWINC - New incorporation documents 21 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.