About

Registered Number: 02728427
Date of Incorporation: 02/07/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 11 months ago)
Registered Address: 37 Church Street, Beaumaris, Isle Of Anglesey, LL58 8AB

 

Llys Y Porth Cyf was founded on 02 July 1992 and are based in Beaumaris in Isle Of Anglesey, it's status at Companies House is "Dissolved". The current directors of Llys Y Porth Cyf are listed as Ogwen-jones, Gareth, Ogwen Jones, Sian, Doctor, Smithfield, Sara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGWEN-JONES, Gareth 07 March 2008 - 1
OGWEN JONES, Sian, Doctor 01 April 1996 07 March 2008 1
SMITHFIELD, Sara 01 April 1996 07 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 08 March 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 31 January 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 16 December 2010
AD01 - Change of registered office address 08 June 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 23 September 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 22 August 2005
395 - Particulars of a mortgage or charge 02 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 05 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2001
287 - Change in situation or address of Registered Office 04 June 2001
AA - Annual Accounts 01 May 2001
395 - Particulars of a mortgage or charge 10 January 2001
363s - Annual Return 07 July 2000
395 - Particulars of a mortgage or charge 09 June 2000
395 - Particulars of a mortgage or charge 10 February 2000
395 - Particulars of a mortgage or charge 10 February 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 01 July 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 30 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 02 October 1996
287 - Change in situation or address of Registered Office 07 August 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 10 July 1995
RESOLUTIONS - N/A 03 April 1995
RESOLUTIONS - N/A 03 April 1995
RESOLUTIONS - N/A 03 April 1995
363s - Annual Return 03 April 1995
RESOLUTIONS - N/A 24 May 1994
RESOLUTIONS - N/A 24 May 1994
RESOLUTIONS - N/A 24 May 1994
AA - Annual Accounts 24 May 1994
395 - Particulars of a mortgage or charge 21 February 1994
287 - Change in situation or address of Registered Office 10 February 1994
AA - Annual Accounts 10 February 1994
395 - Particulars of a mortgage or charge 20 January 1994
395 - Particulars of a mortgage or charge 20 January 1994
288 - N/A 02 December 1993
363s - Annual Return 18 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1993
395 - Particulars of a mortgage or charge 26 August 1992
288 - N/A 14 July 1992
NEWINC - New incorporation documents 02 July 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 May 2005 Outstanding

N/A

Legal charge 04 January 2001 Outstanding

N/A

Legal charge 31 May 2000 Fully Satisfied

N/A

Legal charge 04 February 2000 Outstanding

N/A

Debenture 04 February 2000 Outstanding

N/A

Legal mortgage 11 February 1994 Fully Satisfied

N/A

Legal mortgage 18 January 1994 Fully Satisfied

N/A

Legal mortgage 18 January 1994 Fully Satisfied

N/A

Mortgage debenture 20 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.