You are here: bizstats.co.uk > a-z index > L list > LL list

Llugwy Management Company Limited COVENTRY


Founded in 1995, Llugwy Management Company, classified under reg no. 03113022 is an active company. Currently registered at 17 Rochester Road CV5 6AB, Coventry the company has been in the business for 29 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 24th Mar 2022.

At present there are 5 directors in the the firm, namely Paul H., Jonathan F. and Ian H. and others. In addition 2 active secretaries, Katherine S. and Peter Y. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Llugwy Management Company Limited Address / Contact

Office Address 17 Rochester Road
Town Coventry
Post code CV5 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03113022
Date of Incorporation Thu, 12th Oct 1995
Industry Combined facilities support activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Paul H.

Position: Director

Appointed: 20 November 2021

Jonathan F.

Position: Director

Appointed: 20 November 2021

Ian H.

Position: Director

Appointed: 20 November 2021

Katherine S.

Position: Secretary

Appointed: 20 November 2021

Katherine S.

Position: Director

Appointed: 20 November 2021

Peter Y.

Position: Secretary

Appointed: 21 June 2018

Peter Y.

Position: Director

Appointed: 12 May 2018

Timothy H.

Position: Director

Appointed: 26 March 2016

Resigned: 20 November 2021

David H.

Position: Director

Appointed: 26 March 2016

Resigned: 20 November 2021

Catherine W.

Position: Secretary

Appointed: 26 March 2016

Resigned: 21 June 2018

Catherine W.

Position: Director

Appointed: 26 March 2016

Resigned: 27 June 2018

Sheila M.

Position: Director

Appointed: 07 April 2012

Resigned: 26 March 2016

Edward M.

Position: Secretary

Appointed: 28 October 2006

Resigned: 11 February 2016

Philip S.

Position: Director

Appointed: 28 October 2006

Resigned: 26 March 2016

Kevin G.

Position: Director

Appointed: 15 April 2006

Resigned: 18 November 2006

Edward M.

Position: Director

Appointed: 15 April 2006

Resigned: 11 February 2016

Denise M.

Position: Secretary

Appointed: 01 November 2005

Resigned: 28 October 2006

Denise M.

Position: Director

Appointed: 01 November 2005

Resigned: 07 April 2012

Timothy H.

Position: Director

Appointed: 11 April 2004

Resigned: 01 October 2005

Gillian M.

Position: Director

Appointed: 11 April 2004

Resigned: 23 March 2005

Beverley P.

Position: Secretary

Appointed: 11 April 2004

Resigned: 01 November 2005

Deborah E.

Position: Director

Appointed: 11 April 2004

Resigned: 28 March 2006

Beverley P.

Position: Director

Appointed: 11 April 2004

Resigned: 01 November 2005

David F.

Position: Director

Appointed: 11 April 2004

Resigned: 01 November 2006

Jonathan P.

Position: Director

Appointed: 27 October 2002

Resigned: 11 April 2004

Jonathan F.

Position: Director

Appointed: 28 October 2001

Resigned: 07 March 2003

Kenneth J.

Position: Secretary

Appointed: 28 October 2001

Resigned: 11 April 2004

Rachel H.

Position: Director

Appointed: 29 October 2000

Resigned: 11 April 2004

Dorothy F.

Position: Director

Appointed: 02 March 1996

Resigned: 09 May 2000

Kenneth J.

Position: Director

Appointed: 02 March 1996

Resigned: 17 September 2004

Elizabeth Y.

Position: Director

Appointed: 02 March 1996

Resigned: 11 April 2004

Arthur O.

Position: Director

Appointed: 22 November 1995

Resigned: 09 July 2002

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1995

Resigned: 12 October 1995

Peter W.

Position: Secretary

Appointed: 12 October 1995

Resigned: 29 October 2001

Jack W.

Position: Director

Appointed: 12 October 1995

Resigned: 29 June 2001

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 October 1995

Resigned: 12 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-242019-03-242020-03-242021-03-242022-03-242023-03-31
Balance Sheet
Cash Bank On Hand13 27718 13815 84318 111  
Property Plant Equipment17 50017 50017 50017 500  
Current Assets   18 11126 18620 977
Net Assets Liabilities   35 61136 34938 477
Other
Average Number Employees During Period 333  
Corporation Tax Payable27     
Creditors27   7 337 
Net Current Assets Liabilities13 25018 13815 84318 11118 84920 977
Nominal Value Allotted Share Capital  100100  
Number Shares Issued Fully Paid   100  
Par Value Share   1  
Property Plant Equipment Gross Cost17 50017 50017 500   
Total Assets Less Current Liabilities30 75035 63833 34335 61138 47738 477
Fixed Assets   17 50017 50017 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search