Company NameLLAN To Llan Limited
DirectorDerek Crummack
Company StatusActive
Company Number04851683
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek Crummack
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address84 Hospital Street
Nantwich
Cheshire
CW5 5RP
Secretary NameMr Derek Crummack
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address84 Hospital Street
Nantwich
Cheshire
CW5 5RP
Director NameMrs Rita Crummack
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Hospital Street
Nantwich
Cheshire
CW5 5RP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01492 878800
Telephone regionColwyn Bay

Location

Registered Address84 Hospital Street
Nantwich
Cheshire
CW5 5RP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

50 at £1Derek Crummack
50.00%
Ordinary A
50 at £1Rita Crummack
50.00%
Ordinary B

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
17 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
7 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
10 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
21 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
21 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
23 August 2019Termination of appointment of Rita Crummack as a director on 23 August 2019 (1 page)
22 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
22 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
11 September 2017Secretary's details changed for Mr Derek Crummack on 11 September 2017 (1 page)
11 September 2017Registered office address changed from Bedford House 81 Church Walks Llandudno Conwy LL30 2HD to 84 Hospital Street Nantwich Cheshire CW5 5RP on 11 September 2017 (1 page)
11 September 2017Change of details for Mr Derek Crummack as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Derek Crummack on 11 September 2017 (2 pages)
11 September 2017Secretary's details changed for Mr Derek Crummack on 11 September 2017 (1 page)
11 September 2017Change of details for Mr Derek Crummack as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mrs Rita Crummack on 11 September 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 September 2017Director's details changed for Mr Derek Crummack on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from Bedford House 81 Church Walks Llandudno Conwy LL30 2HD to 84 Hospital Street Nantwich Cheshire CW5 5RP on 11 September 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 September 2017Director's details changed for Mrs Rita Crummack on 11 September 2017 (2 pages)
30 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
18 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 September 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
29 September 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
18 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
18 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
10 September 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
10 September 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
15 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
15 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
31 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
31 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Rita Crummack on 31 July 2010 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Director's details changed for Rita Crummack on 31 July 2010 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
8 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 September 2009Return made up to 31/07/09; full list of members (4 pages)
28 September 2009Return made up to 31/07/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
21 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
24 September 2008Return made up to 31/07/08; full list of members (4 pages)
24 September 2008Return made up to 31/07/08; full list of members (4 pages)
18 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
18 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
26 September 2007Return made up to 31/07/07; full list of members (2 pages)
26 September 2007Return made up to 31/07/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
14 October 2005Registered office changed on 14/10/05 from: morley house, 6 morley road llandudno conwy LL30 1TD (1 page)
14 October 2005Registered office changed on 14/10/05 from: morley house, 6 morley road llandudno conwy LL30 1TD (1 page)
14 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
12 October 2005Return made up to 31/07/05; full list of members (8 pages)
12 October 2005Return made up to 31/07/05; full list of members (8 pages)
23 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
21 September 2004Return made up to 31/07/04; full list of members (8 pages)
21 September 2004Return made up to 31/07/04; full list of members (8 pages)
18 September 2003Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2003Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
31 July 2003Incorporation (17 pages)
31 July 2003Incorporation (17 pages)