About

Registered Number: 04346866
Date of Incorporation: 03/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: SIAN ROBERTS, 10 Mostyn Street, Llandudno, Gwynedd, LL30 2PS

 

Founded in 2002, 53 Cicada Road Management Ltd have registered office in Llandudno, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Laing, George, Poulton, Nicholas James, Mackay-lewis, Mark, Austin, Nicholas Anthony, Cooper, Giles Dominic Trevelyan, Delaney, Amber Chantal, Mackay-lewis, Mark, Makin, Nicholas James. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAING, George 28 January 2015 - 1
POULTON, Nicholas James 12 January 2011 - 1
AUSTIN, Nicholas Anthony 03 January 2002 31 May 2007 1
COOPER, Giles Dominic Trevelyan 27 February 2002 12 January 2011 1
DELANEY, Amber Chantal 03 January 2002 27 February 2002 1
MACKAY-LEWIS, Mark 30 October 2009 28 January 2015 1
MAKIN, Nicholas James 31 May 2007 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MACKAY-LEWIS, Mark 30 October 2009 28 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 23 January 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 08 January 2018
AA01 - Change of accounting reference date 04 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 22 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 16 January 2016
TM02 - Termination of appointment of secretary 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
AA - Annual Accounts 10 August 2015
AD01 - Change of registered office address 10 August 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 25 January 2012
AP01 - Appointment of director 06 September 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 31 March 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 16 February 2010
AP03 - Appointment of secretary 15 December 2009
AP01 - Appointment of director 15 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 24 April 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AC92 - N/A 20 April 2007
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2005
GAZ1 - First notification of strike-off action in London Gazette 14 June 2005
363s - Annual Return 07 June 2004
363s - Annual Return 12 February 2003
AA - Annual Accounts 12 February 2003
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.