About

Registered Number: 03793497
Date of Incorporation: 22/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: The Arcade, High Street, Llandysul, Dyfed, SA44 4DJ

 

The Arcade (Llandysul) Ltd was founded on 22 June 1999 and has its registered office in Llandysul in Dyfed, it has a status of "Active". The organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Catherine Janice 22 June 1999 - 1
LUDGATE, Jayne Margaret 22 June 1999 - 1
LUDGATE, Mark Joseph 22 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 03 June 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 01 July 2014
SH06 - Notice of cancellation of shares 19 May 2014
SH03 - Return of purchase of own shares 19 May 2014
RESOLUTIONS - N/A 18 March 2014
RESOLUTIONS - N/A 18 March 2014
SH06 - Notice of cancellation of shares 18 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2014
SH03 - Return of purchase of own shares 18 March 2014
AA - Annual Accounts 25 November 2013
RP04 - N/A 14 October 2013
AR01 - Annual Return 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 29 November 2012
RESOLUTIONS - N/A 04 October 2012
SH01 - Return of Allotment of shares 04 October 2012
MG01 - Particulars of a mortgage or charge 22 September 2012
AR01 - Annual Return 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 06 July 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
MG01 - Particulars of a mortgage or charge 21 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 30 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 16 April 2008
225 - Change of Accounting Reference Date 06 August 2007
AA - Annual Accounts 05 August 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 15 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 29 June 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 31 August 2000
395 - Particulars of a mortgage or charge 09 August 2000
225 - Change of Accounting Reference Date 09 September 1999
395 - Particulars of a mortgage or charge 21 July 1999
395 - Particulars of a mortgage or charge 16 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
NEWINC - New incorporation documents 22 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 September 2012 Outstanding

N/A

Charge 23 May 2011 Outstanding

N/A

Charge 23 May 2011 Outstanding

N/A

Charge 25 February 2011 Outstanding

N/A

Charge 25 February 2011 Outstanding

N/A

Charge 25 February 2011 Outstanding

N/A

Charge 25 February 2011 Outstanding

N/A

Rent deposit deed 02 August 2000 Fully Satisfied

N/A

Legal charge 09 July 1999 Outstanding

N/A

Debenture 09 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.