Background WavePink WaveYellow Wave

LLT LIMITED (09236541)

LLT LIMITED (09236541) is an active UK company. incorporated on 26 September 2014. with registered office in Tredegar. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. LLT LIMITED has been registered for 11 years. Current directors include EVANS, Lyn James.

Company Number
09236541
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
Bedwellty House, Tredegar, NP22 3XN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
EVANS, Lyn James
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLT LIMITED

LLT LIMITED is an active company incorporated on 26 September 2014 with the registered office located in Tredegar. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. LLT LIMITED was registered 11 years ago.(SIC: 55300)

Status

active

Active since 11 years ago

Company No

09236541

LTD Company

Age

11 Years

Incorporated 26 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Bedwellty House Morgan Street Tredegar, NP22 3XN,

Previous Addresses

Regain Mill Lane Ebbw Vale NP23 6GR
From: 26 September 2014To: 28 September 2018
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Oct 20
New Owner
Jun 24
New Owner
Jun 24
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EVANS, Lyn James

Active
Morgan Street, TredegarNP22 3XN
Born May 1949
Director
Appointed 20 Oct 2014

BUSSELL, Joanna Margaret

Resigned
Minerva House, LondonSE1 9BB
Born June 1968
Director
Appointed 26 Sept 2014
Resigned 21 Oct 2014

HUGHES, Sian Nerys

Resigned
Mill Lane, Eddw ValeNP23 6GR
Born May 1974
Director
Appointed 20 Oct 2014
Resigned 28 Oct 2016

MORGAN, Elizabeth Helen

Resigned
Mill Lane, Ebbw ValeNP23 6GR
Born April 1965
Director
Appointed 20 Oct 2014
Resigned 28 Sept 2018

MORGAN, Meirion

Resigned
Morgan Street, TredegarNP22 3XN
Born December 1969
Director
Appointed 28 Sept 2018
Resigned 11 Sept 2019

Persons with significant control

6

4 Active
2 Ceased

Mrs Nichola Yevette Morden-Tew

Active
Morgan Street, TredegarNP22 3XN
Born October 1968

Nature of Control

Significant influence or control as firm
Notified 17 Jun 2024

Mr Phillip Sykes

Active
Morgan Street, TredegarNP22 3XN
Born March 1974

Nature of Control

Significant influence or control as firm
Notified 17 Jun 2024

Mr Paul Beckett

Ceased
Morgan Street, TredegarNP22 3XN
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2019

Mr Anthony Hughes

Ceased
Morgan Street, TredegarNP22 3XN
Born February 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2019

Mr Lyn James Evans

Active
Morgan Street, TredegarNP22 3XN
Born May 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Morgan Street, TredegarNP22 3XN

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Incorporation Company
26 September 2014
NEWINCIncorporation