Background WavePink WaveYellow Wave

LLYS CAE FELIN MANAGEMENT COMPANY LIMITED (05763369)

LLYS CAE FELIN MANAGEMENT COMPANY LIMITED (05763369) is an active UK company. incorporated on 30 March 2006. with registered office in Sa1 Swansea Waterfront. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LLYS CAE FELIN MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include PHILLIPS, Simon John.

Company Number
05763369
Status
active
Type
ltd
Incorporated
30 March 2006
Age
20 years
Address
C/O R J Chartered Surveyors Ethos, Sa1 Swansea Waterfront, SA1 8AS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PHILLIPS, Simon John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLYS CAE FELIN MANAGEMENT COMPANY LIMITED

LLYS CAE FELIN MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 March 2006 with the registered office located in Sa1 Swansea Waterfront. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LLYS CAE FELIN MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05763369

LTD Company

Age

20 Years

Incorporated 30 March 2006

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

LLYS CAER FELIN MANAGEMENT COMPANY LIMITED
From: 30 March 2006To: 10 October 2007
Contact
Address

C/O R J Chartered Surveyors Ethos Kings Road Sa1 Swansea Waterfront, SA1 8AS,

Previous Addresses

Venture Court Valley Way Enterprise Park Swansea SA6 8QP
From: 30 March 2006To: 8 January 2021
Timeline

2 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Apr 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PHILLIPS, Simon John

Active
Ethos, Sa1 Swansea WaterfrontSA1 8AS
Secretary
Appointed 07 Jan 2021

PHILLIPS, Simon John

Active
4 The Gables, SwanseaSA4 3PL
Born January 1962
Director
Appointed 02 May 2007

DAVIES, Christopher Wayne

Resigned
23 Amberley Drive, SwanseaSA3 4PJ
Secretary
Appointed 02 May 2007
Resigned 30 Mar 2013

HOWELLS, Joy Helen

Resigned
290a Mumbles Road, SwanseaSA3 5AB
Secretary
Appointed 31 Mar 2006
Resigned 02 May 2007

JCP SOLICITORS LIMITED

Resigned
Valley Way, SwanseaSA6 8QP
Corporate secretary
Appointed 04 Jan 2016
Resigned 07 Jan 2021

JOHN COLLINS & PARTNERS LLP

Resigned
Valley Way, SwanseaSA6 8QP
Corporate secretary
Appointed 30 Mar 2013
Resigned 04 Jan 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Mar 2006
Resigned 31 Mar 2006

HOWELLS, Joy Helen

Resigned
290a Mumbles Road, SwanseaSA3 5AB
Born January 1951
Director
Appointed 31 Mar 2006
Resigned 02 May 2007

JONES, Sian Mary

Resigned
Trawscoed 19 Dolgoy Close, SwanseaSA3 5LT
Born March 1956
Director
Appointed 31 Mar 2006
Resigned 02 May 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Mar 2006
Resigned 31 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 30 Mar 2006
Resigned 31 Mar 2006
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 January 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Appoint Corporate Secretary Company With Name
26 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
1 May 2008
363aAnnual Return
Legacy
12 February 2008
88(2)R88(2)R
Legacy
12 February 2008
123Notice of Increase in Nominal Capital
Resolution
12 February 2008
RESOLUTIONSResolutions
Resolution
12 February 2008
RESOLUTIONSResolutions
Resolution
12 February 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
88(2)R88(2)R
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Incorporation Company
30 March 2006
NEWINCIncorporation