Background WavePink WaveYellow Wave

LLANERFYL ACCESS ROAD CONSORTIUM LIMITED (06118626)

LLANERFYL ACCESS ROAD CONSORTIUM LIMITED (06118626) is an active UK company. incorporated on 20 February 2007. with registered office in Kings Langley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LLANERFYL ACCESS ROAD CONSORTIUM LIMITED has been registered for 19 years. Current directors include BOYCE, John Wallace, VAN BAVEL, Ruben Roeland.

Company Number
06118626
Status
active
Type
ltd
Incorporated
20 February 2007
Age
19 years
Address
Beaufort Court Egg Farm Lane, Kings Langley, WD4 8LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYCE, John Wallace, VAN BAVEL, Ruben Roeland
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLANERFYL ACCESS ROAD CONSORTIUM LIMITED

LLANERFYL ACCESS ROAD CONSORTIUM LIMITED is an active company incorporated on 20 February 2007 with the registered office located in Kings Langley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LLANERFYL ACCESS ROAD CONSORTIUM LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06118626

LTD Company

Age

19 Years

Incorporated 20 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Beaufort Court Egg Farm Lane Off Station Road Kings Langley, WD4 8LR,

Previous Addresses

39-49 Commercial Road Southampton Hampshire SO15 1GA
From: 20 February 2007To: 19 May 2014
Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Mar 20
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HEARTH, Dominic James

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Secretary
Appointed 14 May 2014

BOYCE, John Wallace

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1980
Director
Appointed 18 Jul 2023

VAN BAVEL, Ruben Roeland

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born November 1986
Director
Appointed 20 Mar 2023

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 20 Feb 2007
Resigned 14 May 2014

DAHL, Anders

Resigned
Styrbordsvagen 6, Saltsjo-Boo
Born September 1957
Director
Appointed 08 Jan 2010
Resigned 15 Apr 2013

GUY, Piers Basil

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1969
Director
Appointed 01 Jan 2014
Resigned 23 Feb 2018

JOST, Herbert

Resigned
Hendrik Kraemerpark 45, Oegstgeest
Born October 1958
Director
Appointed 17 Dec 2007
Resigned 01 Dec 2008

KAMERBEEK, Arnoud Bastiaan

Resigned
Statenlaan 84, Den Haag
Born August 1973
Director
Appointed 01 Dec 2008
Resigned 17 Nov 2009

NILSSON, Sandra Grauers

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born August 1972
Director
Appointed 23 Feb 2018
Resigned 20 Mar 2023

REBOLLO, Alberto Mendez

Resigned
BrommaS-16855
Born September 1977
Director
Appointed 15 Apr 2013
Resigned 30 Jan 2014

RUFFLE, Rachel

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1967
Director
Appointed 17 Dec 2007
Resigned 31 Jul 2023

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 20 Feb 2007
Resigned 17 Dec 2007

Persons with significant control

3

2 Active
1 Ceased
LondonEC4Y 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Penzance, CornwallTR18 4AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2019
Egg Farm Lane, Kings LangleyWD4 8LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 January 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
88(2)R88(2)R
Legacy
19 December 2007
288bResignation of Director or Secretary
Incorporation Company
20 February 2007
NEWINCIncorporation