Llanw Property Services Limited BIRMINGHAM


Llanw Property Services Limited is a private limited company situated at Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham B3 2ES. Incorporated on 2020-02-04, this 4-year-old company is run by 1 director.
Director Catherine S., appointed on 02 October 2020.
The company is officially categorised as "dormant company" (SIC: 99999). According to CH database there was a change of name on 2023-08-18 and their previous name was Acs Ed Shelf 5 Limited.
The latest confirmation statement was sent on 2023-02-03 and the due date for the following filing is 2024-02-17. Likewise, the statutory accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.

Llanw Property Services Limited Address / Contact

Office Address Anthony Collins Solicitors Llp
Office Address2 134 Edmund Street
Town Birmingham
Post code B3 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 12442368
Date of Incorporation Tue, 4th Feb 2020
Industry Dormant Company
End of financial Year 29th February
Company age 4 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Catherine S.

Position: Director

Appointed: 02 October 2020

Ellen D.

Position: Director

Appointed: 04 February 2020

Resigned: 02 October 2020

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Catherine S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ellen D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Catherine S.

Notified on 2 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ellen D.

Notified on 4 February 2020
Ceased on 2 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Acs Ed Shelf 5 August 18, 2023
Onnen April 18, 2023
Acs Ed Shelf 3 November 11, 2022
Connexus Housing Three March 18, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Net Assets Liabilities111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111
Number Shares Allotted111
Par Value Share111

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 3rd February 2024
filed on: 16th, February 2024
Free Download (3 pages)

Company search