LLEWELLYN SMITH HOLDINGS LIMITED - PRESTON
Company Profile | Company Filings |
Overview
LLEWELLYN SMITH HOLDINGS LIMITED is a Private Limited Company from PRESTON UNITED KINGDOM and has the status: Dissolved - no longer trading.
LLEWELLYN SMITH HOLDINGS LIMITED was incorporated 12 years ago on 30/06/2011 and has the registered number: 07688080. The accounts status is TOTAL EXEMPTION FULL.
LLEWELLYN SMITH HOLDINGS LIMITED was incorporated 12 years ago on 30/06/2011 and has the registered number: 07688080. The accounts status is TOTAL EXEMPTION FULL.
LLEWELLYN SMITH HOLDINGS LIMITED - PRESTON
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2019 |
Registered Office
SUMMERDALE HEAD DYKE LANE
PRESTON
LANCASHIRE
PR3 6SJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GAG340 LIMITED (until 22/03/2013)
GAG340 LIMITED (until 22/03/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2021 | 14/07/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ROBERT SLEEP | Sep 1961 | South African | Director | 2018-09-14 | CURRENT |
MR IAN ANDREW BULLOCK | Apr 1960 | British | Director | 2018-09-14 | CURRENT |
MR JOHN ANDREW ROGER WHITEFIELD | Dec 1964 | British | Director | 2014-01-29 UNTIL 2015-07-30 | RESIGNED |
ST??PHANE VERMERSCH | Mar 1966 | French | Director | 2018-05-09 UNTIL 2018-07-05 | RESIGNED |
MR SIMON TIMOTHY JAMES RATCLIFFE | Dec 1972 | British | Director | 2011-06-30 UNTIL 2011-10-03 | RESIGNED |
MR PHILLIP MORRIS | Oct 1978 | British | Director | 2015-07-30 UNTIL 2018-09-03 | RESIGNED |
ERICA LLEWELLYN | Mar 1971 | British | Director | 2013-09-01 UNTIL 2015-07-30 | RESIGNED |
MR DAVID GUY LLEWELLYN | Oct 1964 | English | Director | 2011-10-03 UNTIL 2016-05-31 | RESIGNED |
ROBERT LEGGE | Jul 1968 | British | Director | 2015-07-30 UNTIL 2018-05-09 | RESIGNED |
MR NEIL RODERICK WALMSLEY | Dec 1966 | British | Director | 2011-06-30 UNTIL 2011-10-03 | RESIGNED |
MR MATTHIEU DE BAYNAST DE SEPTFONTAINES | Jun 1975 | French | Director | 2018-05-09 UNTIL 2018-07-05 | RESIGNED |
MISS CLAIRE-JAYNE JAYNE GREEN | Dec 1978 | British | Director | 2018-05-09 UNTIL 2018-09-14 | RESIGNED |
MR TERRANCE STEPHEN BENTLEY | Jan 1963 | British | Director | 2014-01-29 UNTIL 2015-07-30 | RESIGNED |
MR FRANCK AIMÉ | Jun 1963 | French | Director | 2018-05-09 UNTIL 2018-07-05 | RESIGNED |
DANIEL GRANT DICKSON | Secretary | 2015-07-30 UNTIL 2018-05-14 | RESIGNED | ||
MRS LAURA CLARE RYAN | Secretary | 2018-05-14 UNTIL 2018-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bs Holdings (Suffolk) Limited | 2018-09-14 | Preston Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Servest Group Limited | 2016-04-06 - 2018-09-14 | Bury St. Edmunds Suffolk | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LLEWELLYN_SMITH_HOLDINGS_ - Accounts | 2015-06-30 | 30-09-2014 | £7 Cash £7,129 equity |