LLEWELLYN SMITH HOLDINGS LIMITED
BURY ST. EDMUNDS GAG340 LIMITED

Hellopages » Suffolk » St Edmundsbury » IP28 6LG

Company number 07688080
Status Active
Incorporation Date 30 June 2011
Company Type Private Limited Company
Address SERVEST HOUSE HEATH FARM BUSINESS CENTRE, FORNHAM ALL SAINTS, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP28 6LG
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Termination of appointment of David Guy Llewellyn as a director on 31 May 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of LLEWELLYN SMITH HOLDINGS LIMITED are www.llewellynsmithholdings.co.uk, and www.llewellyn-smith-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Thurston Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llewellyn Smith Holdings Limited is a Private Limited Company. The company registration number is 07688080. Llewellyn Smith Holdings Limited has been working since 30 June 2011. The present status of the company is Active. The registered address of Llewellyn Smith Holdings Limited is Servest House Heath Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk England Ip28 6lg. . DICKSON, Daniel Grant is a Secretary of the company. LEGGE, Robert is a Director of the company. MORRIS, Phillip is a Director of the company. Director BENTLEY, Terrance Stephen has been resigned. Director LLEWELLYN, David Guy has been resigned. Director LLEWELLYN, Erica has been resigned. Director RATCLIFFE, Simon Timothy James has been resigned. Director WALMSLEY, Neil Roderick has been resigned. Director WHITEFIELD, John Andrew Roger has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
DICKSON, Daniel Grant
Appointed Date: 30 July 2015

Director
LEGGE, Robert
Appointed Date: 30 July 2015
57 years old

Director
MORRIS, Phillip
Appointed Date: 30 July 2015
47 years old

Resigned Directors

Director
BENTLEY, Terrance Stephen
Resigned: 30 July 2015
Appointed Date: 29 January 2014
62 years old

Director
LLEWELLYN, David Guy
Resigned: 31 May 2016
Appointed Date: 03 October 2011
61 years old

Director
LLEWELLYN, Erica
Resigned: 30 July 2015
Appointed Date: 01 September 2013
54 years old

Director
RATCLIFFE, Simon Timothy James
Resigned: 03 October 2011
Appointed Date: 30 June 2011
52 years old

Director
WALMSLEY, Neil Roderick
Resigned: 03 October 2011
Appointed Date: 30 June 2011
58 years old

Director
WHITEFIELD, John Andrew Roger
Resigned: 30 July 2015
Appointed Date: 29 January 2014
60 years old

Persons With Significant Control

Servest Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LLEWELLYN SMITH HOLDINGS LIMITED Events

09 Mar 2017
Accounts for a small company made up to 30 September 2016
14 Jul 2016
Termination of appointment of David Guy Llewellyn as a director on 31 May 2016
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
28 Jun 2016
Accounts for a small company made up to 30 September 2015
22 Feb 2016
Registration of charge 076880800003, created on 22 February 2016
...
... and 35 more events
25 Apr 2012
Statement of capital following an allotment of shares on 9 April 2012
  • GBP 2

07 Oct 2011
Appointment of David Guy Llewellyn as a director
07 Oct 2011
Termination of appointment of Neil Walmsley as a director
07 Oct 2011
Termination of appointment of Simon Ratcliffe as a director
30 Jun 2011
Incorporation

LLEWELLYN SMITH HOLDINGS LIMITED Charges

22 February 2016
Charge code 0768 8080 0003
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 January 2016
Charge code 0768 8080 0002
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 September 2015
Charge code 0768 8080 0001
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)
Description: Contains fixed charge…