Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Llwyncelyn Estates Limited
Llwyncelyn Estates Limited is a dissolved company incorporated on 9 April 2001 with the registered office located in Bath, Somerset. Llwyncelyn Estates Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 September 2025
(1 month ago)
Was
24 years old
at the time of dissolution
Following
liquidation
Company No
04196719
Private limited company
Age
24 years
Incorporated
9 April 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 March 2022
(3 years ago)
Next confirmation dated
1 January 1970
Last change occurred
3 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Llwyncelyn Estates Limited
Contact
Update Details
Address
C/O Begbies Traynor (Central) Llp
11c Kingsmead Square
Bath
BA1 2AB
Address changed on
24 Apr 2023
(2 years 6 months ago)
Previous address was
62 Barkers Mead Yate Bristol BS37 7LF
Companies in BA1 2AB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
13
Controllers (PSC)
1
Gregory William Nicholas
Director • Engineer • British • Lives in England • Born in Aug 1965
Lizanne Mary Thackery
Director • Professional Librarian • British • Lives in England • Born in Jan 1955
James Samuel Gregory Nicholas
Director • News Reporter • British • Lives in Wales • Born in Aug 1986
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Your New Space Ltd
James Samuel Gregory Nicholas is a mutual person.
Active
The Plain Dealer Limited
Lizanne Mary Thackery is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£257.14K
Increased by £179.29K (+230%)
Total Liabilities
-£32.44K
Increased by £30.42K (+1507%)
Net Assets
£224.7K
Increased by £148.87K (+196%)
Debt Ratio (%)
13%
Increased by 10.02% (+386%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Month Ago on 13 Sep 2025
Declaration of Solvency
2 Years 6 Months Ago on 5 May 2023
Registered Address Changed
2 Years 6 Months Ago on 24 Apr 2023
Voluntary Liquidator Appointed
2 Years 6 Months Ago on 24 Apr 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 22 Dec 2022
Confirmation Submitted
3 Years Ago on 4 Apr 2022
Micro Accounts Submitted
4 Years Ago on 31 Oct 2021
Confirmation Submitted
4 Years Ago on 7 Apr 2021
John Stuart Morse Resigned
5 Years Ago on 27 Oct 2020
John Stuart Morse Resigned
5 Years Ago on 27 Oct 2020
Get Alerts
Get Credit Report
Discover Llwyncelyn Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 13 Sep 2025
Return of final meeting in a members' voluntary winding up
Submitted on 13 Jun 2025
Liquidators' statement of receipts and payments to 2 April 2024
Submitted on 16 May 2024
Declaration of solvency
Submitted on 5 May 2023
Resolutions
Submitted on 24 Apr 2023
Appointment of a voluntary liquidator
Submitted on 24 Apr 2023
Registered office address changed from 62 Barkers Mead Yate Bristol BS37 7LF to C/O Begbies Traynor (Central) Llp 11C Kingsmead Square Bath BA1 2AB on 24 April 2023
Submitted on 24 Apr 2023
Micro company accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Confirmation statement made on 31 March 2022 with updates
Submitted on 4 Apr 2022
Micro company accounts made up to 31 March 2021
Submitted on 31 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs