Company NameJames Lloyd Developers (Criccieth) Limited
DirectorsDavid James Halliday and David Lloyd Halliday
Company StatusActive
Company Number11489265
CategoryPrivate Limited Company
Incorporation Date30 July 2018(5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David James Halliday
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Refuge House 33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMr David Lloyd Halliday
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Refuge House 33-37 Watergate Row
Chester
CH1 2LE
Wales

Location

Registered Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

27 July 2022Delivered on: 2 August 2022
Persons entitled: Peniche Limited

Classification: A registered charge
Particulars: All that freehold land known as y tir rhydd-ddaliol a amlinellir yn goch ar gynllun y teitl uchod a ffeilier yn y gofrestrfa sef meifod, ffordd penrhos, bangor comprised within title number CYM164503.
Outstanding
27 July 2022Delivered on: 28 July 2022
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All that freehold land being meifod, ffordd penrhos, penrhosgarnedd, bangor registered at the land registry with title number CYM164503.
Outstanding
8 February 2022Delivered on: 9 February 2022
Persons entitled: Peniche Limited

Classification: A registered charge
Particulars: All that freehold land at denio, penrallt, pwllheli being part of the land registered at hm land registry being title number WA967626 shown edged red on the plan attached.
Outstanding
8 February 2022Delivered on: 9 February 2022
Persons entitled: Peniche Limited

Classification: A registered charge
Outstanding
28 January 2022Delivered on: 28 January 2022
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All that freehold land being land adjacent to cae llan penrallt pwllheli LL53 5UA being part of the land at denio, penrallt, pwllheli forming part of land registered with title number WA967626 and comprised in a transfer dated 28 january 2022 between (1) hockridge developments limited and (2) the borrower.
Outstanding
28 January 2022Delivered on: 28 January 2022
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
27 August 2019Delivered on: 27 August 2019
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
27 August 2019Delivered on: 27 August 2019
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All that freehold land being:1. Land on the south side of station bakery, high street, criccieth LL52 0RN registered at the land registry with title number CYM678104; 2. land forming part of former station yard, criccieth registered at the land registry with title number CYM215985; and 3. part of land being station bakery, high street, criccieth LL52 0RN forming part of land registered at the land registry with title number WA930600. Comprised in the transfer dated 27 august 2019 between (1) bleddyn hughes and nia hughes parry and (2) the borrower.
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
1 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
11 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
2 August 2022Registration of charge 114892650008, created on 27 July 2022 (24 pages)
28 July 2022Registration of charge 114892650007, created on 27 July 2022 (25 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
9 February 2022Registration of charge 114892650006, created on 8 February 2022 (25 pages)
9 February 2022Registration of charge 114892650005, created on 8 February 2022 (29 pages)
28 January 2022Registration of charge 114892650004, created on 28 January 2022 (25 pages)
28 January 2022Registration of charge 114892650003, created on 28 January 2022 (30 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
3 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
27 August 2019Registration of charge 114892650001, created on 27 August 2019 (26 pages)
27 August 2019Registration of charge 114892650002, created on 27 August 2019 (30 pages)
9 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 July 2018Incorporation
Statement of capital on 2018-07-30
  • GBP 100
(38 pages)