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.
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 | : |
|
Registered Address | : | Victoria Hall, Bryn Road, Lampeter, Dyfed, SA48 7EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria Hall, Bryn Road, Lampeter, SA48 7EE | Director | 15 July 2023 | Active |
Victoria Hall, Bryn Road, Lampeter, SA48 7EE | Secretary | 20 October 2020 | Active |
Royal Oak, Cellan, Lampeter, SA48 8JF | Secretary | 01 October 2009 | Active |
Rhiwonnen, Abermeurig, Lampeter, Wales, SA48 8PF | Director | 27 October 2017 | Active |
Royal Oak, Cellan, Lampeter, SA48 8JF | Director | 01 March 2011 | Active |
Victoria Hall, Bryn Road, Lampeter, SA48 7EE | Director | 08 July 2021 | Active |
Rhyd Y Gwin, Temple Bar, Lampeter, SA48 7SA | Director | 01 October 2009 | Active |
Dol-Y-Coed, New Street, Lampeter, SA48 7AL | Director | 01 October 2009 | Active |
Victoria Hall, Bryn Road, Lampeter, SA48 7EE | Director | 20 October 2020 | Active |
Glaslwyn, Cribyn, Lampeter, Wales, SA48 7ND | Director | 13 April 2014 | Active |
Victoria Hall, Bryn Road, Lampeter, Wales, SA48 7EE | Director | 03 April 2012 | Active |
7 Bro Tawela, 7 Bro Tawela, Silian, Lampeter, Wales, SA48 8AT | Director | 27 October 2017 | Active |
Ddol Y Brenin, Ffarmers, Llanwrda, SA19 8PZ | Director | 01 October 2009 | Active |
Victoria Hall, Bryn Road, Lampeter, Wales, SA48 7EE | Director | 02 January 2013 | Active |
Victoria Hall, Bryn Road, Lampeter, Wales, SA48 7EE | Director | 02 January 2013 | Active |
Victoria Hall, Bryn Road, Lampeter, Wales, SA48 7EE | Director | 03 April 2012 | Active |
Victoria Hall, Bryn Road, Lampeter, SA48 7EE | Director | 05 August 2018 | Active |
Yr Hen Saerdy, New Street, Lampeter, Wales, SA48 7AL | Director | 01 November 2016 | Active |
Victoria Hall, Bryn Road, Lampeter, SA48 7EE | Director | 20 October 2020 | Active |
Hwylfan, Bryn Road, Lampeter, Wales, SA48 7EE | Director | 01 October 2015 | Active |
Victoria Hall, Bryn Road, Lampeter, SA48 7EE | Director | 15 July 2023 | Active |
3 Bridge St, Bridge Street, Lampeter, Wales, SA48 7HG | Director | 01 November 2016 | Active |
Gelligwenin, Bryn Road, Lampeter, Wales, SA48 7EE | Director | 05 August 2018 | Active |
Pant Y Nos, Llanfair Clydogau, Lampeter, Wales, SA48 8LH | Director | 18 September 2014 | Active |
Royal Oak, Cellan, Lampeter, SA48 8JF | Director | 01 October 2009 | Active |
Gwelfor, Llanwnnen, Lampeter, Wales, SA48 7LA | Director | 05 August 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-29 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Change of name | Certificate change of name company. | Download |
2022-08-23 | Change of name | Change of name notice. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Change of name | Change of name exemption. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.