Company NameLlanerch-Y-Mor Land Holdings Ltd
DirectorCatherine Patricia Scott
Company StatusActive
Company Number09657242
CategoryPrivate Limited Company
Incorporation Date25 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMiss Catherine Patricia Scott
StatusCurrent
Appointed25 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressChester House Lloyd Drive
Cheshire Oak Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMiss Catherine Patricia Scott
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(8 years, 9 months after company formation)
Appointment Duration1 week
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oak Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr John Rowley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressOld Mill House 11 Holyhead Road
Cosford
Shropshire
TF11 9JB

Location

Registered AddressChester House Lloyd Drive
Cheshire Oak Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

31 December 2015Delivered on: 4 January 2016
Persons entitled: Mr John Rowley and Mrs Catherine Patricia Scott

Classification: A registered charge
Particulars: Land on the north side of the A548 holywell flintshire.
Outstanding

Filing History

11 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 June 2018Director's details changed for Mr John Rowley on 1 June 2018 (2 pages)
13 June 2018Notification of John Rowley as a person with significant control on 6 April 2016 (2 pages)
13 June 2018Secretary's details changed for Miss Catherine Patricia Scott on 1 June 2018 (1 page)
13 June 2018Secretary's details changed for Miss Patricia Scott on 1 June 2018 (1 page)
13 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
13 June 2018Notification of Catherine Patricia Scott as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
31 July 2017Registered office address changed from Greenacres Ledsham Hall Lane Ledsham Ledsham Cheshire CH66 9PE England to Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
31 July 2017Registered office address changed from Greenacres Ledsham Hall Lane Ledsham Ledsham Cheshire CH66 9PE England to Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
24 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
24 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
5 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
4 January 2016Registration of charge 096572420001, created on 31 December 2015 (9 pages)
4 January 2016Registration of charge 096572420001, created on 31 December 2015 (9 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)