Company NameLille 16 Limited
Company StatusActive
Company Number11423096
CategoryPrivate Limited Company
Incorporation Date19 June 2018(5 years, 10 months ago)
Previous NameAghoco 1736 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameDylan Llewelyn Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMs Alaw Llewelyn Jones
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityWelsh
StatusCurrent
Appointed01 June 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleStudent
Country of ResidenceWales
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Cian Llewelyn Jones
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityWelsh
StatusCurrent
Appointed01 June 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleSite Engineer
Country of ResidenceWales
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameJohn Llewelyn Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McEwan Wallace 68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameJoyce Llewelyn Jones
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 January 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McEwan Wallace 68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 June 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

4 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (6 pages)
13 March 2020Cessation of Joyce Llewelyn Jones as a person with significant control on 4 November 2018 (1 page)
13 March 2020Notification of Dylan Llewelyn Jones as a person with significant control on 4 November 2018 (2 pages)
13 March 2020Cessation of John Llewelyn Jones as a person with significant control on 4 November 2018 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 December 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
4 July 2019Confirmation statement made on 18 June 2019 with updates (6 pages)
29 January 2019Termination of appointment of John Llewelyn Jones as a director on 24 January 2019 (1 page)
29 January 2019Termination of appointment of Joyce Llewelyn Jones as a director on 24 January 2019 (1 page)
26 November 2018Appointment of Dylan Llewelyn Jones as a director on 3 October 2018 (2 pages)
23 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided / change of name 03/10/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 3
(7 pages)
23 October 2018Sub-division of shares on 3 October 2018 (4 pages)
22 October 2018Change of share class name or designation (2 pages)
15 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-03
(3 pages)
6 September 2018Cessation of Inhoco Formations Limited as a person with significant control on 24 August 2018 (1 page)
6 September 2018Termination of appointment of Inhoco Formations Limited as a director on 7 August 2018 (1 page)
6 September 2018Notification of John Llewelyn Jones as a person with significant control on 24 August 2018 (2 pages)
6 September 2018Appointment of John Llewelyn Jones as a director on 7 August 2018 (2 pages)
6 September 2018Notification of Joyce Llewelyn Jones as a person with significant control on 24 August 2018 (2 pages)
6 September 2018Termination of appointment of Roger Hart as a director on 7 August 2018 (1 page)
6 September 2018Termination of appointment of a G Secretarial Limited as a director on 7 August 2018 (1 page)
6 September 2018Appointment of Joyce Llewelyn Jones as a director on 7 August 2018 (2 pages)
6 September 2018Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to PO Box CH41 6AF C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF on 6 September 2018 (1 page)
6 September 2018Termination of appointment of a G Secretarial Limited as a secretary on 7 August 2018 (1 page)
19 June 2018Incorporation
Statement of capital on 2018-06-19
  • GBP 1
(25 pages)