LLYS FELIN NEWYDD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LLYS FELIN NEWYDD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02368666

Incorporation date

05/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 Swansea Road, Pontlliw, Swansea SA4 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1989)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon16/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon31/03/2023
Registered office address changed from The Croft, 43 Langland Road Mumbles Swansea SA3 4LU Wales to 130 Swansea Road Pontlliw Swansea SA4 9EJ on 2023-03-31
dot icon08/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/04/2017
Termination of appointment of John Edward Collins as a director on 2017-04-22
dot icon22/04/2017
Appointment of Mrs Susan Anne Collins as a secretary on 2017-04-22
dot icon22/04/2017
Termination of appointment of John Edward Collins as a secretary on 2017-04-22
dot icon22/04/2017
Appointment of Mrs Susan Anne Collins as a director on 2017-04-22
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Appointment of Mr John Edward Collins as a secretary on 2015-04-24
dot icon26/04/2015
Termination of appointment of Stephen Redvers Penny as a director on 2015-04-24
dot icon26/04/2015
Termination of appointment of Stephen Redvers Penny as a secretary on 2015-04-24
dot icon24/04/2015
Appointment of Mr Paul Vivian Newman as a director on 2015-04-24
dot icon24/04/2015
Registered office address changed from Venture Court Waterside Business Park Valley Way Enterprise Park Swansea SA6 8QP to The Croft, 43 Langland Road Mumbles Swansea SA3 4LU on 2015-04-24
dot icon24/04/2015
Appointment of Mr John Edward Collins as a director on 2015-04-24
dot icon13/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Termination of appointment of Brian Smith as a director
dot icon28/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon03/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon28/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon03/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/10/2009
Director's details changed for Brian Trevor Smith on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Stephen Redvers Penny on 2009-10-27
dot icon27/10/2009
Director's details changed for Stephen Redvers Penny on 2009-10-27
dot icon07/05/2009
Return made up to 05/04/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/01/2009
Registered office changed on 20/01/2009 from copper court phoenix way, enterprise park swansea SA7 9EH
dot icon16/07/2008
Appointment terminated director phillip poolman
dot icon09/07/2008
Return made up to 05/04/08; full list of members
dot icon08/03/2008
Director and secretary's change of particulars / stephen penny / 04/03/2008
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 05/04/07; change of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 05/04/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 05/04/05; full list of members
dot icon30/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 05/04/04; full list of members
dot icon03/12/2003
New director appointed
dot icon28/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/06/2003
New secretary appointed
dot icon02/06/2003
Secretary resigned;director resigned
dot icon30/04/2003
Return made up to 05/04/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon22/04/2002
Return made up to 05/04/02; full list of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 05/04/01; full list of members
dot icon29/05/2001
Registered office changed on 29/05/01 from: 6 llys felin newydd phoenix way llansamlet swansea, SA7 9FG
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon07/07/2000
Return made up to 05/04/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon12/05/1999
Return made up to 05/04/99; full list of members
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon17/02/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon11/05/1998
Return made up to 05/04/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon23/04/1997
Return made up to 05/04/97; full list of members
dot icon09/01/1997
Full accounts made up to 1996-03-31
dot icon21/04/1996
Return made up to 05/04/96; no change of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon10/04/1995
Return made up to 05/04/95; full list of members
dot icon20/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Return made up to 05/04/94; no change of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon14/05/1993
Return made up to 05/04/93; full list of members
dot icon05/11/1992
Full accounts made up to 1992-03-31
dot icon08/04/1992
Return made up to 05/04/92; full list of members
dot icon03/10/1991
Full accounts made up to 1990-03-31
dot icon03/10/1991
Full accounts made up to 1991-03-31
dot icon25/06/1991
Return made up to 31/03/90; full list of members
dot icon25/06/1991
Return made up to 31/03/91; full list of members
dot icon05/06/1991
Registered office changed on 05/06/91 from: 18 russell street swansea SA1 4HR
dot icon26/03/1991
Return made up to 04/04/90; full list of members
dot icon19/04/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+12.92 % *

* during past year

Cash in Bank

£35,435.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.84K
-
0.00
25.78K
-
2023
0
7.84K
-
0.00
31.38K
-
2024
0
7.93K
-
0.00
35.44K
-
2024
0
7.93K
-
0.00
35.44K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

7.93K £Ascended1.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.44K £Ascended12.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Clive Sinclair
Director
28/01/1999 - 12/05/2003
18
Newman, Paul Vivian
Director
24/04/2015 - Present
32
Collins, Susan Anne
Director
22/04/2017 - Present
3
Collins, Susan Anne
Secretary
22/04/2017 - Present
-

Persons with Significant Control

1
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 FELIN NEWYDD MANAGEMENT COMPANY LIMITED

LLYS FELIN NEWYDD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/04/1989 with the registered office located at 130 Swansea Road, Pontlliw, Swansea SA4 9EJ. There are currently 3 active directors 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 FELIN NEWYDD MANAGEMENT COMPANY LIMITED?

toggle

LLYS FELIN NEWYDD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/04/1989 .

Where is LLYS FELIN NEWYDD MANAGEMENT COMPANY LIMITED located?

toggle

LLYS FELIN NEWYDD MANAGEMENT COMPANY LIMITED is registered at 130 Swansea Road, Pontlliw, Swansea SA4 9EJ.

What does LLYS FELIN NEWYDD MANAGEMENT COMPANY LIMITED do?

toggle

LLYS FELIN NEWYDD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LLYS FELIN NEWYDD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with updates.