Llambed Development Trust LAMPETER


Founded in 2009, Llambed Development Trust, classified under reg no. 07035904 is an active company. Currently registered at Victoria Hall SA48 7EE, Lampeter the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 23rd August 2022 Llambed Development Trust is no longer carrying the name Transition Llambed Development Trust.

The firm has 3 directors, namely Tracey O., Yvonne P. and Matthew K.. Of them, Matthew K. has been with the company the longest, being appointed on 20 October 2020 and Tracey O. and Yvonne P. have been with the company for the least time - from 15 July 2023. At the moment 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.

Llambed Development Trust Address / Contact

Office Address Victoria Hall
Office Address2 Bryn Road
Town Lampeter
Post code SA48 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07035904
Date of Incorporation Thu, 1st Oct 2009
Industry Combined facilities support activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Tracey O.

Position: Director

Appointed: 15 July 2023

Yvonne P.

Position: Director

Appointed: 15 July 2023

Matthew K.

Position: Director

Appointed: 20 October 2020

Carwen D.

Position: Director

Appointed: 08 July 2021

Resigned: 20 January 2022

Tracey O.

Position: Director

Appointed: 20 October 2020

Resigned: 20 September 2022

Matthew K.

Position: Secretary

Appointed: 20 October 2020

Resigned: 08 July 2021

Evelyn W.

Position: Director

Appointed: 05 August 2018

Resigned: 20 October 2020

Susan S.

Position: Director

Appointed: 05 August 2018

Resigned: 20 October 2020

John M.

Position: Director

Appointed: 05 August 2018

Resigned: 14 November 2023

Karen M.

Position: Director

Appointed: 27 October 2017

Resigned: 20 October 2020

Anna C.

Position: Director

Appointed: 27 October 2017

Resigned: 07 December 2018

Vanessa R.

Position: Director

Appointed: 01 November 2016

Resigned: 27 October 2017

Dinah M.

Position: Director

Appointed: 01 November 2016

Resigned: 07 December 2018

Tracey O.

Position: Director

Appointed: 01 October 2015

Resigned: 01 September 2016

Christopher S.

Position: Director

Appointed: 18 September 2014

Resigned: 20 April 2016

Jane L.

Position: Director

Appointed: 13 April 2014

Resigned: 19 October 2018

Timothy M.

Position: Director

Appointed: 02 January 2013

Resigned: 05 December 2014

Yolanda L.

Position: Director

Appointed: 03 April 2012

Resigned: 18 October 2014

Timothy M.

Position: Director

Appointed: 03 April 2012

Resigned: 05 December 2014

Hannah C.

Position: Director

Appointed: 01 March 2011

Resigned: 12 November 2013

Gary T.

Position: Secretary

Appointed: 01 October 2009

Resigned: 20 October 2020

Philip D.

Position: Director

Appointed: 01 October 2009

Resigned: 19 October 2016

Gary T.

Position: Director

Appointed: 01 October 2009

Resigned: 20 October 2020

Derek M.

Position: Director

Appointed: 01 October 2009

Resigned: 18 October 2014

David E.

Position: Director

Appointed: 01 October 2009

Resigned: 26 May 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 8 names. As BizStats discovered, there is Tracey O. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Yvonne P. This PSC has significiant influence or control over the company,. The third one is Matthew K., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Tracey O.

Notified on 12 February 2024
Nature of control: significiant influence or control

Yvonne P.

Notified on 15 July 2023
Ceased on 28 February 2024
Nature of control: significiant influence or control

Matthew K.

Notified on 20 October 2020
Ceased on 14 February 2024
Nature of control: significiant influence or control

John M.

Notified on 20 October 2020
Ceased on 1 October 2023
Nature of control: significiant influence or control

Tracey O.

Notified on 15 July 2023
Ceased on 1 October 2023
Nature of control: significiant influence or control

Tracey O.

Notified on 20 October 2020
Ceased on 20 September 2022
Nature of control: significiant influence or control

Carwen D.

Notified on 8 July 2021
Ceased on 1 January 2022
Nature of control: significiant influence or control

Gary T.

Notified on 7 April 2016
Ceased on 20 October 2020
Nature of control: significiant influence or control

Company previous names

Transition Llambed Development Trust August 23, 2022

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
14th November 2023 - the day director's appointment was terminated
filed on: 27th, November 2023
Free Download (1 page)

Company search

Advertisements