LIMLYRE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 6SE

Company number 01640792
Status Active
Incorporation Date 3 June 1982
Company Type Private Limited Company
Address 10 WESTMINSTER CRESCENT, CYNCOED, CARDIFF, SOUTH GLAMORGAN, CF23 6SE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LIMLYRE LIMITED are www.limlyre.co.uk, and www.limlyre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Cardiff Queen Street Rail Station is 2.9 miles; to Cardiff Central Rail Station is 3.4 miles; to Barry Docks Rail Station is 9.4 miles; to Barry Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Limlyre Limited is a Private Limited Company. The company registration number is 01640792. Limlyre Limited has been working since 03 June 1982. The present status of the company is Active. The registered address of Limlyre Limited is 10 Westminster Crescent Cyncoed Cardiff South Glamorgan Cf23 6se. . GRIFFITHS, Glanmor Stephen is a Secretary of the company. GRIFFITHS, Mary Elizabeth is a Director of the company. Secretary COLEMAN, Alyn has been resigned. Secretary HULLAND, Nicola Victoria has been resigned. Secretary THOMAS, Andrew Garwood has been resigned. Director COLEMAN, Alyn has been resigned. Director HULLAND, Phyllis May has been resigned. Director HULLAND, Raymond Appleby has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRIFFITHS, Glanmor Stephen
Appointed Date: 02 September 2009

Director
GRIFFITHS, Mary Elizabeth
Appointed Date: 02 September 2009
82 years old

Resigned Directors

Secretary
COLEMAN, Alyn
Resigned: 30 August 1996

Secretary
HULLAND, Nicola Victoria
Resigned: 02 September 2009
Appointed Date: 22 October 2001

Secretary
THOMAS, Andrew Garwood
Resigned: 22 October 2001
Appointed Date: 30 August 1996

Director
COLEMAN, Alyn
Resigned: 30 August 1996
66 years old

Director
HULLAND, Phyllis May
Resigned: 01 February 2001
89 years old

Director
HULLAND, Raymond Appleby
Resigned: 02 September 2009
92 years old

Persons With Significant Control

Mrs Mary Elizabeth Griffiths
Notified on: 15 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen David Griffiths
Notified on: 15 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIMLYRE LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 5 July 2016 with updates
11 Jan 2016
Accounts for a dormant company made up to 31 March 2015
30 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

30 Jul 2015
Director's details changed for Mary Elizabeth Griffiths on 1 September 2014
...
... and 73 more events
29 Mar 1988
Return made up to 29/02/88; full list of members

24 Feb 1988
Accounts made up to 31 March 1987

06 Aug 1987
Return made up to 30/04/87; full list of members

18 Nov 1986
Return made up to 30/07/86; full list of members

18 Nov 1986
New director appointed

LIMLYRE LIMITED Charges

8 February 1983
Legal charge
Delivered: 14 February 1983
Status: Satisfied on 21 December 1999
Persons entitled: Midland Bank PLC
Description: Legal charge 40 upper adare street pontycymmer.
8 February 1983
Legal charge
Delivered: 14 February 1983
Status: Satisfied on 21 December 1999
Persons entitled: Midland Bank PLC
Description: Legal charge 5 upper adare street pontycymmer.
8 February 1983
Legal charge
Delivered: 14 February 1983
Status: Satisfied on 21 December 1999
Persons entitled: Midland Bank PLC
Description: Legal charge - 38 upper adare street, pontycymmer.
8 February 1983
Legal charge
Delivered: 14 February 1983
Status: Satisfied on 21 December 1999
Persons entitled: Midland Bank PLC
Description: Legal charge - 42 upper adare street, pontycymmer.
8 February 1983
Legal charge
Delivered: 14 February 1983
Status: Satisfied on 21 December 1999
Persons entitled: Midland Bank PLC
Description: Legal charge - 74 upper adare street, pontycymmer.