Llanrwst Village Services Ltd was formally closed on 2023-04-04.
Llanrwst Village Services was a private limited company that was situated at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, L24 9HJ, Merseyside, ENGLAND. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 2016-08-01).
The company was classified as "human resources provision and management of human resources functions" (78300).
The most recent confirmation statement was sent on 2021-03-10 and last time the annual accounts were sent was on 31 December 2021.
Office Address | Suite 114, Business First Business Centre |
Office Address2 | 25 Goodlass Road |
Town | Liverpool |
Post code | L24 9HJ |
Country of origin | United Kingdom |
Registration Number | 10306208 |
Date of Incorporation | Mon, 1st Aug 2016 |
Date of Dissolution | Tue, 4th Apr 2023 |
Industry | Human resources provision and management of human resources functions |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Sat, 30th Sep 2023 |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Thu, 24th Mar 2022 |
Last confirmation statement dated | Wed, 10th Mar 2021 |
Greenview Limited
1st Floor The Courtyard Office Suites Albert House Albert Road, Ramsey, IM8 1JB, Isle Of Man
Legal authority | Companies Act 1931 To 2004 |
Legal form | Limited Company |
Country registered | Isle Of Man |
Place registered | Isle Of Man Companies Registry |
Registration number | 132136c |
Notified on | 1 December 2019 |
Nature of control: |
significiant influence or control |
Michael H.
Notified on | 19 July 2019 |
Ceased on | 1 December 2019 |
Nature of control: |
75,01-100% shares |
Luke C.
Notified on | 6 September 2016 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
Christine P.
Notified on | 6 September 2016 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
Connor C.
Notified on | 6 September 2016 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
Alisa G.
Notified on | 6 September 2016 |
Ceased on | 19 July 2019 |
Nature of control: |
significiant influence or control |
Michael H.
Notified on | 1 August 2016 |
Ceased on | 6 September 2016 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Balance Sheet | |||||
Cash Bank On Hand | 33 416 | 9 734 | 3 274 | ||
Current Assets | 6 303 | 24 939 | 33 516 | 9 834 | 3 374 |
Debtors | 100 | 100 | 100 | ||
Net Assets Liabilities | 444 | 1 200 | 1 785 | 2 077 | 2 077 |
Other Debtors | 100 | 100 | 100 | ||
Other | |||||
Creditors | 5 859 | 23 739 | 31 731 | 7 757 | 1 297 |
Net Current Assets Liabilities | 444 | 1 200 | 1 785 | 2 077 | 2 077 |
Other Creditors | 4 103 | ||||
Taxation Social Security Payable | 27 628 | 7 757 | 1 297 | ||
Total Assets Less Current Liabilities | 444 | 1 200 | 1 785 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 27th, December 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy