UKBizDB.co.uk

TRANSITION LLAMBED DEVELOPMENT TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Transition Llambed Development Trust. The company was founded 14 years ago and was given the registration number 07035904. The firm's registered office is in LAMPETER. You can find them at Victoria Hall, Bryn Road, Lampeter, Dyfed. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:TRANSITION LLAMBED DEVELOPMENT TRUST
Company Number:07035904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Victoria Hall, Bryn Road, Lampeter, Dyfed, SA48 7EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Hall, Bryn Road, Lampeter, SA48 7EE

Director15 July 2023Active
Victoria Hall, Bryn Road, Lampeter, SA48 7EE

Secretary20 October 2020Active
Royal Oak, Cellan, Lampeter, SA48 8JF

Secretary01 October 2009Active
Rhiwonnen, Abermeurig, Lampeter, Wales, SA48 8PF

Director27 October 2017Active
Royal Oak, Cellan, Lampeter, SA48 8JF

Director01 March 2011Active
Victoria Hall, Bryn Road, Lampeter, SA48 7EE

Director08 July 2021Active
Rhyd Y Gwin, Temple Bar, Lampeter, SA48 7SA

Director01 October 2009Active
Dol-Y-Coed, New Street, Lampeter, SA48 7AL

Director01 October 2009Active
Victoria Hall, Bryn Road, Lampeter, SA48 7EE

Director20 October 2020Active
Glaslwyn, Cribyn, Lampeter, Wales, SA48 7ND

Director13 April 2014Active
Victoria Hall, Bryn Road, Lampeter, Wales, SA48 7EE

Director03 April 2012Active
7 Bro Tawela, 7 Bro Tawela, Silian, Lampeter, Wales, SA48 8AT

Director27 October 2017Active
Ddol Y Brenin, Ffarmers, Llanwrda, SA19 8PZ

Director01 October 2009Active
Victoria Hall, Bryn Road, Lampeter, Wales, SA48 7EE

Director02 January 2013Active
Victoria Hall, Bryn Road, Lampeter, Wales, SA48 7EE

Director02 January 2013Active
Victoria Hall, Bryn Road, Lampeter, Wales, SA48 7EE

Director03 April 2012Active
Victoria Hall, Bryn Road, Lampeter, SA48 7EE

Director05 August 2018Active
Yr Hen Saerdy, New Street, Lampeter, Wales, SA48 7AL

Director01 November 2016Active
Victoria Hall, Bryn Road, Lampeter, SA48 7EE

Director20 October 2020Active
Hwylfan, Bryn Road, Lampeter, Wales, SA48 7EE

Director01 October 2015Active
Victoria Hall, Bryn Road, Lampeter, SA48 7EE

Director15 July 2023Active
3 Bridge St, Bridge Street, Lampeter, Wales, SA48 7HG

Director01 November 2016Active
Gelligwenin, Bryn Road, Lampeter, Wales, SA48 7EE

Director05 August 2018Active
Pant Y Nos, Llanfair Clydogau, Lampeter, Wales, SA48 8LH

Director18 September 2014Active
Royal Oak, Cellan, Lampeter, SA48 8JF

Director01 October 2009Active
Gwelfor, Llanwnnen, Lampeter, Wales, SA48 7LA

Director05 August 2018Active

People with Significant Control

Ms Tracey Anne O'Grady
Notified on:12 February 2024
Status:Active
Date of birth:April 1973
Nationality:Irish
Country of residence:Wales
Address:Victorial Hall, Bryn Road, Lampeter, Wales, SA48 7EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mys Yvonne Partington
Notified on:15 July 2023
Status:Active
Date of birth:October 1967
Nationality:English
Address:Victoria Hall, Bryn Road, Lampeter, SA48 7EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Ms Tracey Anne O'Grady
Notified on:15 July 2023
Status:Active
Date of birth:April 1973
Nationality:Irish
Address:Victoria Hall, Bryn Road, Lampeter, SA48 7EE
Nature of control:
  • Significant influence or control
Mrs Carwen Davies
Notified on:08 July 2021
Status:Active
Date of birth:July 1968
Nationality:Welsh
Address:Victoria Hall, Bryn Road, Lampeter, SA48 7EE
Nature of control:
  • Significant influence or control
Mr Matthew Knowles
Notified on:20 October 2020
Status:Active
Date of birth:October 1982
Nationality:British
Address:Victoria Hall, Bryn Road, Lampeter, SA48 7EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr John David Andrew Moore
Notified on:20 October 2020
Status:Active
Date of birth:September 1986
Nationality:British
Address:Victoria Hall, Bryn Road, Lampeter, SA48 7EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Ms Tracey Anne O'Grady
Notified on:20 October 2020
Status:Active
Date of birth:April 1973
Nationality:Irish
Address:Victoria Hall, Bryn Road, Lampeter, SA48 7EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Gary Stephen Thorogood
Notified on:07 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:Wales
Address:Royal Oak, Cellan, Lampeter, Wales, SA48 8JF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-29Persons with significant control

Cessation of a person with significant control.

Download
2022-10-29Officers

Termination director company with name termination date.

Download
2022-08-23Change of name

Certificate change of name company.

Download
2022-08-23Change of name

Change of name notice.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Change of name

Change of name exemption.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.