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.
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 |
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 |
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 |