LLYS EMRYS APARTMENTS CYF

Register to unlock more data on OkredoRegister

LLYS EMRYS APARTMENTS CYF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06758384

Incorporation date

25/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Adeiliad St. Davids Building, Lombard Street, Porthmadog, Gwynedd LL49 9APCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2008)
dot icon04/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/11/2023
Change of details for Mr Samuel David Mckinley as a person with significant control on 2023-11-25
dot icon28/11/2023
Director's details changed for Mr Samuel David Mckinley on 2023-11-25
dot icon28/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon24/11/2022
Director's details changed for Mr Samuel David Mckinley on 2022-08-15
dot icon24/11/2022
Notification of Samuel David Mckinley as a person with significant control on 2022-08-15
dot icon24/11/2022
Cessation of Tania Maria Jones as a person with significant control on 2022-08-15
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon11/12/2019
Director's details changed for Mr Samuel David Mckinley on 2014-12-31
dot icon11/12/2019
Change of details for Mrs Tania Maria Jones as a person with significant control on 2016-12-31
dot icon09/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon20/08/2018
Termination of appointment of Tania Maria Jones as a secretary on 2018-08-15
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon05/09/2013
Appointment of Mr Samuel David Mckinley as a director
dot icon05/09/2013
Termination of appointment of Tania Jones as a director
dot icon12/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon13/12/2012
Director's details changed for Tania Maria Jones on 2012-11-24
dot icon13/12/2012
Secretary's details changed for Tania Maria Jones on 2012-11-24
dot icon28/06/2012
Termination of appointment of Andrew Paynter as a director
dot icon09/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon14/12/2010
Director's details changed for Tania Maria Jones on 2010-11-24
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Andrew Mark Paynter on 2009-11-01
dot icon01/12/2009
Director's details changed for Tania Maria Jones on 2009-11-01
dot icon25/06/2009
Director appointed andrew paynter
dot icon25/06/2009
Registered office changed on 25/06/2009 from c/o dunn & ellis 7 high street porthmadog gwynedd LL49 9LK wales
dot icon25/06/2009
Director and secretary appointed tania maria jones
dot icon27/11/2008
Appointment terminated director rhys evans
dot icon25/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-49.59 % *

* during past year

Cash in Bank

£62.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.29K
-
0.00
123.00
-
2022
0
1.46K
-
0.00
62.00
-
2022
0
1.46K
-
0.00
62.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.46K £Ascended12.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.00 £Descended-49.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckinley, Samuel David
Director
12/08/2013 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LLYS EMRYS APARTMENTS CYF

LLYS EMRYS APARTMENTS CYF is an(a) Active company incorporated on 25/11/2008 with the registered office located at Adeiliad St. Davids Building, Lombard Street, Porthmadog, Gwynedd LL49 9AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LLYS EMRYS APARTMENTS CYF?

toggle

LLYS EMRYS APARTMENTS CYF is currently Active. It was registered on 25/11/2008 .

Where is LLYS EMRYS APARTMENTS CYF located?

toggle

LLYS EMRYS APARTMENTS CYF is registered at Adeiliad St. Davids Building, Lombard Street, Porthmadog, Gwynedd LL49 9AP.

What does LLYS EMRYS APARTMENTS CYF do?

toggle

LLYS EMRYS APARTMENTS CYF operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LLYS EMRYS APARTMENTS CYF?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-25 with no updates.