LLEWELLYNN SMITH INNS LIMITED
IVYBRIDGE

Hellopages » Devon » South Hams » PL21 9DH

Company number 04680905
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address 3 KEATON ROAD, IVYBRIDGE, DEVON, PL21 9DH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1 . The most likely internet sites of LLEWELLYNN SMITH INNS LIMITED are www.llewellynnsmithinns.co.uk, and www.llewellynn-smith-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Llewellynn Smith Inns Limited is a Private Limited Company. The company registration number is 04680905. Llewellynn Smith Inns Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of Llewellynn Smith Inns Limited is 3 Keaton Road Ivybridge Devon Pl21 9dh. The company`s financial liabilities are £5.97k. It is £-4.4k against last year. The cash in hand is £10.4k. It is £-1.75k against last year. And the total assets are £15.4k, which is £0.13k against last year. SMITH, David Frederick is a Director of the company. Secretary RAYNER, Louis Peveril has been resigned. Secretary SMITH, David Frederick has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director STUCKEY, Marie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


llewellynn smith inns Key Finiance

LIABILITIES £5.97k
-43%
CASH £10.4k
-15%
TOTAL ASSETS £15.4k
+0%
All Financial Figures

Current Directors

Director
SMITH, David Frederick
Appointed Date: 27 February 2003
69 years old

Resigned Directors

Secretary
RAYNER, Louis Peveril
Resigned: 06 June 2011
Appointed Date: 14 June 2005

Secretary
SMITH, David Frederick
Resigned: 20 June 2006
Appointed Date: 27 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Director
STUCKEY, Marie
Resigned: 13 June 2005
Appointed Date: 27 March 2003
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Persons With Significant Control

Mr David Frederick Smith
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

LLEWELLYNN SMITH INNS LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1

...
... and 33 more events
24 Jun 2003
Registered office changed on 24/06/03 from: c/o 14 mill street bradford west yorkshire BD1 4AB
24 Jun 2003
New director appointed
24 Jun 2003
Director resigned
24 Jun 2003
Secretary resigned
27 Feb 2003
Incorporation