LLYS MAELGWN LIMITED

Register to unlock more data on OkredoRegister

LLYS MAELGWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01124044

Incorporation date

20/07/1973

Size

Micro Entity

Contacts

Registered address

Registered address

19 Trinity Square, Llandudno, Conwy LL30 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1973)
dot icon30/01/2026
Confirmation statement made on 2025-10-31 with updates
dot icon07/10/2025
Micro company accounts made up to 2025-06-24
dot icon24/06/2025
Termination of appointment of Susan Carole Larkin as a director on 2025-03-20
dot icon08/04/2025
Termination of appointment of Derek Lawrence Raw as a director on 2024-10-24
dot icon27/02/2025
Termination of appointment of Dilys Anne Peake as a director on 2024-10-24
dot icon27/02/2025
Appointment of Ms Gillian Ann Porter as a director on 2024-10-24
dot icon27/02/2025
Appointment of Mr Russell George Glover as a director on 2024-10-24
dot icon27/02/2025
Appointment of Ms Susan Carole Larkin as a director on 2024-10-24
dot icon27/02/2025
Appointment of Mr David Mark Glover as a director on 2024-10-24
dot icon18/11/2024
Micro company accounts made up to 2024-06-24
dot icon18/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon15/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon27/09/2023
Micro company accounts made up to 2023-06-24
dot icon12/01/2023
Micro company accounts made up to 2022-06-24
dot icon30/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon10/01/2022
Confirmation statement made on 2021-10-31 with updates
dot icon10/01/2022
Appointment of Dr James Hider as a director on 2021-10-24
dot icon10/01/2022
Appointment of Mr Derek Lawrence Raw as a director on 2021-10-24
dot icon10/01/2022
Termination of appointment of Barbara Mabel Freeman as a director on 2021-10-24
dot icon10/01/2022
Termination of appointment of Shirley Heritage as a director on 2021-10-24
dot icon17/08/2021
Micro company accounts made up to 2021-06-24
dot icon18/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon29/08/2020
Micro company accounts made up to 2020-06-24
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon08/08/2019
Micro company accounts made up to 2019-06-24
dot icon20/03/2019
Micro company accounts made up to 2018-06-24
dot icon06/03/2019
Registered office address changed from 19 Trinity Square Llandudno Gwynedd to 19 Trinity Square Llandudno Conwy LL30 2rd on 2019-03-06
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon08/09/2017
Micro company accounts made up to 2017-06-24
dot icon03/03/2017
Total exemption full accounts made up to 2016-06-24
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon29/02/2016
Total exemption full accounts made up to 2015-06-24
dot icon11/01/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon18/09/2015
Termination of appointment of David Limb as a director on 2015-02-28
dot icon09/03/2015
Total exemption full accounts made up to 2014-06-24
dot icon18/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon12/05/2014
Appointment of Mr David Limb as a director
dot icon12/05/2014
Termination of appointment of Michael Tattersall as a director
dot icon20/02/2014
Total exemption full accounts made up to 2013-06-24
dot icon02/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon14/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon29/08/2012
Total exemption full accounts made up to 2012-06-24
dot icon29/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon28/11/2011
Termination of appointment of Margaret Rutherford as a director
dot icon23/11/2011
Appointment of Barbara Mabel Freeman as a director
dot icon23/11/2011
Appointment of Michael Walmsley Tattersall as a director
dot icon23/11/2011
Termination of appointment of Margaret Rutherford as a secretary
dot icon23/11/2011
Termination of appointment of Kathleen Smith as a director
dot icon18/10/2011
Total exemption full accounts made up to 2011-06-24
dot icon03/03/2011
Termination of appointment of John Paterson as a director
dot icon10/12/2010
Appointment of Shirley Heritage as a director
dot icon06/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon08/09/2010
Total exemption full accounts made up to 2010-06-24
dot icon09/06/2010
Termination of appointment of Eric Clough as a director
dot icon21/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon21/12/2009
Appointment of Mrs Dilys Anne Peake as a director
dot icon21/12/2009
Director's details changed for John Paterson on 2009-10-31
dot icon21/12/2009
Director's details changed for Kathleen Smith on 2009-10-31
dot icon21/12/2009
Director's details changed for Margaret Beryl Rutherford on 2009-10-31
dot icon21/12/2009
Director's details changed for Eric Clough on 2009-10-31
dot icon07/12/2009
Total exemption small company accounts made up to 2009-06-24
dot icon08/10/2009
Termination of appointment of William Bowden as a director
dot icon25/03/2009
Total exemption full accounts made up to 2008-06-24
dot icon18/02/2009
Director appointed john paterson
dot icon11/02/2009
Appointment terminated director noel walley
dot icon12/11/2008
Return made up to 31/10/08; full list of members
dot icon09/04/2008
Total exemption full accounts made up to 2007-06-24
dot icon21/11/2007
Return made up to 31/10/07; no change of members
dot icon24/01/2007
Return made up to 31/10/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2006-06-24
dot icon19/04/2006
Total exemption small company accounts made up to 2005-06-24
dot icon24/11/2005
Director resigned
dot icon24/11/2005
New director appointed
dot icon23/11/2005
Return made up to 31/10/05; change of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-06-24
dot icon14/06/2005
Return made up to 31/10/04; change of members
dot icon18/11/2003
Return made up to 31/10/03; full list of members
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon03/09/2003
Total exemption small company accounts made up to 2003-06-24
dot icon20/11/2002
Return made up to 31/10/02; change of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-06-24
dot icon20/11/2001
Return made up to 31/10/01; change of members
dot icon20/11/2001
Director resigned
dot icon20/11/2001
New director appointed
dot icon25/09/2001
Total exemption small company accounts made up to 2001-06-24
dot icon03/05/2001
Secretary resigned;director resigned
dot icon03/05/2001
Director resigned
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New secretary appointed;new director appointed
dot icon06/11/2000
Return made up to 31/10/00; full list of members
dot icon30/10/2000
Secretary resigned;director resigned
dot icon30/10/2000
Director resigned
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New secretary appointed;new director appointed
dot icon12/10/2000
Accounts for a small company made up to 2000-06-24
dot icon15/11/1999
Return made up to 31/10/99; change of members
dot icon01/10/1999
Accounts for a small company made up to 1999-06-24
dot icon18/11/1998
New director appointed
dot icon18/11/1998
Return made up to 31/10/98; full list of members
dot icon28/08/1998
Accounts for a small company made up to 1998-06-24
dot icon21/11/1997
Return made up to 31/10/97; change of members
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Director resigned
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Accounts for a small company made up to 1997-06-24
dot icon08/11/1996
Return made up to 31/10/96; change of members
dot icon16/09/1996
Accounts for a small company made up to 1996-06-24
dot icon17/11/1995
Accounts for a small company made up to 1995-06-24
dot icon10/11/1995
Memorandum and Articles of Association
dot icon10/11/1995
Resolutions
dot icon10/11/1995
New director appointed
dot icon10/11/1995
New director appointed
dot icon10/11/1995
New director appointed
dot icon10/11/1995
Return made up to 31/10/95; full list of members
dot icon01/11/1994
Accounts for a small company made up to 1994-06-24
dot icon01/11/1994
Return made up to 31/10/94; full list of members
dot icon08/07/1994
Registered office changed on 08/07/94 from: 22 trinity sq llandudno LL30 2RG
dot icon20/01/1994
Secretary resigned;director resigned
dot icon20/01/1994
New secretary appointed;new director appointed
dot icon20/01/1994
New director appointed
dot icon20/01/1994
Director resigned
dot icon19/11/1993
Return made up to 31/10/93; full list of members
dot icon03/11/1993
Full accounts made up to 1993-06-24
dot icon02/12/1992
Full accounts made up to 1992-06-24
dot icon02/12/1992
Return made up to 31/10/92; change of members
dot icon08/11/1991
Accounts for a small company made up to 1991-06-24
dot icon08/11/1991
Return made up to 31/10/91; change of members
dot icon24/01/1991
Return made up to 06/11/90; full list of members
dot icon14/01/1991
New director appointed
dot icon14/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon14/01/1991
Director resigned;new director appointed
dot icon14/01/1991
Accounts for a small company made up to 1990-06-24
dot icon13/12/1989
New director appointed
dot icon13/12/1989
Accounts for a small company made up to 1989-06-24
dot icon13/12/1989
Return made up to 02/11/89; no change of members
dot icon13/01/1989
Full accounts made up to 1988-06-24
dot icon07/12/1988
Return made up to 02/11/88; no change of members
dot icon15/11/1988
Director resigned
dot icon23/10/1987
New secretary appointed
dot icon23/09/1987
Full accounts made up to 1987-06-24
dot icon23/09/1987
Return made up to 02/09/87; full list of members
dot icon24/01/1987
Director resigned;new director appointed
dot icon12/11/1986
Full accounts made up to 1986-06-24
dot icon12/11/1986
Return made up to 07/11/86; full list of members
dot icon20/07/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.64K
-
0.00
-
-
2022
0
43.78K
-
0.00
-
-
2023
0
51.14K
-
0.00
-
-
2023
0
51.14K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

51.14K £Ascended16.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heritage, Shirley
Director
14/10/2010 - 24/10/2021
-
Freeman, Barbara Mabel
Director
27/10/2011 - 24/10/2021
-
Tattersall, Michael Walmsley
Director
27/10/2011 - 01/11/2013
-
Bowden, William
Director
30/10/2003 - 07/09/2009
-
Rutherford, Margaret Beryl
Director
20/04/2001 - 27/10/2011
-

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 MAELGWN LIMITED

LLYS MAELGWN LIMITED is an(a) Active company incorporated on 20/07/1973 with the registered office located at 19 Trinity Square, Llandudno, Conwy LL30 2RD. There are currently 4 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 MAELGWN LIMITED?

toggle

LLYS MAELGWN LIMITED is currently Active. It was registered on 20/07/1973 .

Where is LLYS MAELGWN LIMITED located?

toggle

LLYS MAELGWN LIMITED is registered at 19 Trinity Square, Llandudno, Conwy LL30 2RD.

What does LLYS MAELGWN LIMITED do?

toggle

LLYS MAELGWN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LLYS MAELGWN LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-10-31 with updates.