Dryslwyn
Carmarthern
SA32 8RU
Wales
Director Name | Mrs Willa Mary Gabriel Lloyd |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2008(1 day after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Henry Dryslwyn Carmarthern SA32 8RU Wales |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2012(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Turcan Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 2012) |
Role | Company Director |
Correspondence Address | Princes Exchange, 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | IP |
---|
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | The Dowager Lady Willa Mary Gabriel Elphinstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £643,059 |
Cash | £472,292 |
Current Liabilities | £3,970 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
11 March 2024 | Confirmation statement made on 5 March 2024 with updates (4 pages) |
---|---|
8 March 2024 | Change of details for The Dowager Lady Willa Mary Gabriel Elphinstone as a person with significant control on 1 March 2024 (2 pages) |
7 March 2024 | Director's details changed for The Dowager Lady Willa Mary Gabriel Elphinstone on 1 March 2024 (2 pages) |
5 March 2024 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 5 March 2024 (1 page) |
12 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
15 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
15 March 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
15 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
6 April 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
28 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
18 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
6 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
9 March 2018 | Director's details changed for The Dowager Lady Willa Mary Gabriel Elphinstone on 19 August 2017 (2 pages) |
9 March 2018 | Change of details for The Dowager Lady Willa Mary Gabriel Elphinstone as a person with significant control on 19 August 2017 (2 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
17 February 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
17 February 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
18 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 March 2015 | Director's details changed for The Dowager Lady Willa Mary Gabriel Elphinstone on 5 March 2015 (2 pages) |
9 March 2015 | Director's details changed for The Dowager Lady Willa Mary Gabriel Elphinstone on 5 March 2015 (2 pages) |
9 March 2015 | Director's details changed for The Dowager Lady Willa Mary Gabriel Elphinstone on 5 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 March 2012 | Termination of appointment of Turcan Connell as a secretary (1 page) |
22 March 2012 | Termination of appointment of Turcan Connell as a secretary (1 page) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
17 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
17 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 March 2010 | Annual return made up to 5 March 2010 (15 pages) |
10 March 2010 | Annual return made up to 5 March 2010 (15 pages) |
10 March 2010 | Annual return made up to 5 March 2010 (15 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (8 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (8 pages) |
22 April 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
22 April 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
15 April 2008 | Secretary appointed turcan connell (2 pages) |
15 April 2008 | Secretary appointed turcan connell (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from, 33 leslie street, blairgowrie, PH10 6AW (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from, 33 leslie street, blairgowrie, PH10 6AW (1 page) |
15 April 2008 | Director appointed the dowager lady willa mary gabriel elphinstone (2 pages) |
15 April 2008 | Director appointed the dowager lady willa mary gabriel elphinstone (2 pages) |
28 March 2008 | Company name changed lwe designs LIMITED\certificate issued on 02/04/08 (2 pages) |
28 March 2008 | Company name changed lwe designs LIMITED\certificate issued on 02/04/08 (2 pages) |
13 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
13 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
13 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
13 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
12 March 2008 | Incorporation (9 pages) |
12 March 2008 | Incorporation (9 pages) |