LLEWELLYN LTD
RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 6DT

Company number 06726140
Status Active
Incorporation Date 16 October 2008
Company Type Private Limited Company
Address 24 EXCHANGE STREET, RETFORD, NOTTINGHAMSHIRE, DN22 6DT
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of LLEWELLYN LTD are www.llewellyn.co.uk, and www.llewellyn.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Retford Low Level Rail Station is 0.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llewellyn Ltd is a Private Limited Company. The company registration number is 06726140. Llewellyn Ltd has been working since 16 October 2008. The present status of the company is Active. The registered address of Llewellyn Ltd is 24 Exchange Street Retford Nottinghamshire Dn22 6dt. . FLYE, John Llewellyn is a Secretary of the company. FLYE, Jacqueline is a Director of the company. FLYE, John Llewellyn is a Director of the company. FLYE, Thomas Charles is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
FLYE, John Llewellyn
Appointed Date: 16 October 2008

Director
FLYE, Jacqueline
Appointed Date: 16 October 2008
69 years old

Director
FLYE, John Llewellyn
Appointed Date: 16 October 2008
71 years old

Director
FLYE, Thomas Charles
Appointed Date: 16 October 2008
42 years old

Resigned Directors

Director
STEPHENS, Graham Robertson
Resigned: 16 October 2008
Appointed Date: 16 October 2008
75 years old

Persons With Significant Control

Mr Thomas Charles Flye
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Flye
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Llewellyn Flye
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LLEWELLYN LTD Events

26 Oct 2016
Confirmation statement made on 16 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
07 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100

...
... and 26 more events
25 Nov 2008
Director appointed jacqueline flye
25 Nov 2008
Director and secretary appointed john llewellyn flye
25 Nov 2008
Director appointed thomas charles flye
21 Oct 2008
Appointment terminated director graham stephens
16 Oct 2008
Incorporation

LLEWELLYN LTD Charges

23 May 2014
Charge code 0672 6140 0006
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
23 May 2014
Charge code 0672 6140 0005
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
23 May 2014
Charge code 0672 6140 0004
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
23 May 2014
Charge code 0672 6140 0003
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
11 December 2013
Charge code 0672 6140 0002
Delivered: 16 December 2013
Status: Satisfied on 17 October 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 December 2008
Debenture
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…