LLYS GERDDI INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LLYS GERDDI INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09718126

Incorporation date

05/08/2015

Size

Dormant

Contacts

Registered address

Registered address

Third Floor, 10 South Parade, Leeds LS1 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2015)
dot icon01/10/2025
Accounts for a dormant company made up to 2025-08-31
dot icon15/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon10/02/2025
Change of details for Ms Mair Lloyd Jones as a person with significant control on 2023-06-13
dot icon15/01/2025
Accounts for a dormant company made up to 2024-08-31
dot icon02/11/2024
Compulsory strike-off action has been discontinued
dot icon02/11/2024
Second filing of Confirmation Statement dated 2023-09-03
dot icon31/10/2024
Confirmation statement made on 2024-09-03 with updates
dot icon31/10/2024
Director's details changed for Ms Mair Lloyd Jones on 2024-10-25
dot icon30/10/2024
Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to Third Floor, 10 South Parade Leeds LS1 5QS on 2024-10-30
dot icon30/10/2024
Change of details for Ms Mair Lloyd Jones as a person with significant control on 2024-10-25
dot icon30/10/2024
Accounts for a dormant company made up to 2023-08-31
dot icon27/10/2024
Change of details for Mrs Mair Lloyd Jones as a person with significant control on 2016-07-01
dot icon27/10/2024
Director's details changed for Mrs Mair Lloyd Jones on 2016-01-28
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon21/12/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon12/12/2023
Compulsory strike-off action has been suspended
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon19/06/2023
Termination of appointment of Brynmor Glyn Lloyd Jones as a director on 2023-06-13
dot icon19/06/2023
Cessation of Brynmor Glyn Lloyd Jones as a person with significant control on 2023-06-13
dot icon19/06/2023
Change of details for Mrs Mair Lloyd Jones as a person with significant control on 2023-06-13
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom to 272 Manchester Road Droylsden Manchester M43 6PW on 2023-03-07
dot icon07/03/2023
Accounts for a dormant company made up to 2021-08-31
dot icon07/03/2023
Accounts for a dormant company made up to 2022-08-31
dot icon07/03/2023
Confirmation statement made on 2021-09-03 with updates
dot icon07/03/2023
Confirmation statement made on 2022-09-03 with no updates
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon04/02/2021
Micro company accounts made up to 2020-08-31
dot icon18/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon19/06/2020
Micro company accounts made up to 2019-08-31
dot icon06/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon02/03/2019
Micro company accounts made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon26/03/2018
Registered office address changed from 264 Manchester Road Warrington WA1 3RB England to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 2018-03-26
dot icon13/12/2017
Accounts for a dormant company made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon01/02/2016
Statement of capital following an allotment of shares on 2016-01-28
dot icon01/02/2016
Appointment of Mrs Mair Lloyd Jones as a director on 2016-01-28
dot icon05/08/2015
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd-Jones, Brynmor Glyn
Director
05/08/2015 - 13/06/2023
10
Lloyd Jones, Mair
Director
28/01/2016 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LLYS GERDDI INVESTMENTS LIMITED

LLYS GERDDI INVESTMENTS LIMITED is an(a) Active company incorporated on 05/08/2015 with the registered office located at Third Floor, 10 South Parade, Leeds LS1 5QS. 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 GERDDI INVESTMENTS LIMITED?

toggle

LLYS GERDDI INVESTMENTS LIMITED is currently Active. It was registered on 05/08/2015 .

Where is LLYS GERDDI INVESTMENTS LIMITED located?

toggle

LLYS GERDDI INVESTMENTS LIMITED is registered at Third Floor, 10 South Parade, Leeds LS1 5QS.

What does LLYS GERDDI INVESTMENTS LIMITED do?

toggle

LLYS GERDDI INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LLYS GERDDI INVESTMENTS LIMITED?

toggle

The latest filing was on 01/10/2025: Accounts for a dormant company made up to 2025-08-31.