LLANDARCY LIMITED

Register to unlock more data on OkredoRegister

LLANDARCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05856104

Incorporation date

23/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Mha House Charter Court Phoenix Way, Swansea Enterprise Park, Swansea SA7 9FSCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2006)
dot icon18/03/2026
Micro company accounts made up to 2025-06-27
dot icon17/03/2026
Registered office address changed from Liberty Stadium Landore Swansea SA1 2FA to Mha House Charter Court Phoenix Way Swansea Enterprise Park Swansea SA7 9FS on 2026-03-17
dot icon16/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-06-30
dot icon26/03/2025
Previous accounting period shortened from 2024-06-28 to 2024-06-27
dot icon20/08/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-06-30
dot icon24/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon14/09/2022
Compulsory strike-off action has been discontinued
dot icon13/09/2022
First Gazette notice for compulsory strike-off
dot icon08/09/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon12/05/2022
Micro company accounts made up to 2021-06-30
dot icon17/09/2021
Compulsory strike-off action has been discontinued
dot icon16/09/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon23/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/10/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-06-30
dot icon24/03/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon07/08/2019
Confirmation statement made on 2019-06-23 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/04/2019
Resolutions
dot icon25/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon19/03/2019
Termination of appointment of Paul John Clark as a director on 2019-03-12
dot icon28/02/2019
Appointment of Mr Paul John Clark as a director on 2019-02-19
dot icon30/01/2019
Termination of appointment of Michael Cuddy as a director on 2019-01-10
dot icon28/01/2019
Notification of Robert Davies as a person with significant control on 2016-04-06
dot icon28/01/2019
Notification of Michael John James as a person with significant control on 2016-04-06
dot icon28/01/2019
Notification of William Roger Blythe as a person with significant control on 2016-04-06
dot icon14/01/2019
Second filing for the termination of Geoffrey Atherton as a director
dot icon06/12/2018
Termination of appointment of Geoff Atherton as a director on 2018-11-30
dot icon14/08/2018
Previous accounting period extended from 2018-05-29 to 2018-06-30
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-07-05
dot icon16/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon16/07/2018
Termination of appointment of David Stephen Maddock as a director on 2018-07-16
dot icon16/07/2018
Termination of appointment of Stuart James Atherton as a secretary on 2018-04-10
dot icon18/06/2018
Consolidation of shares on 2018-05-31
dot icon08/06/2018
Resolutions
dot icon22/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/02/2018
Previous accounting period shortened from 2017-05-30 to 2017-05-29
dot icon26/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon30/05/2017
Group of companies' accounts made up to 2016-05-31
dot icon24/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon19/08/2016
Resolutions
dot icon05/08/2016
Appointment of Mr Andrew John Millward as a director on 2016-08-03
dot icon28/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon01/06/2016
Termination of appointment of Andrew James Hore as a director on 2016-04-15
dot icon04/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon10/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon19/05/2015
Appointment of Mr David Stephen Maddock as a director on 2015-05-18
dot icon04/03/2015
Termination of appointment of Debra Elizbeth Williams as a director on 2015-02-18
dot icon04/03/2015
Termination of appointment of Richard Tyrone Davies as a director on 2015-02-18
dot icon30/01/2015
Group of companies' accounts made up to 2014-05-31
dot icon21/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon07/01/2014
Group of companies' accounts made up to 2013-05-31
dot icon28/11/2013
Appointment of Mr Christopher Arthur Richards as a director
dot icon12/11/2013
Appointment of Mr Andrew James Hore as a director
dot icon17/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-05-02
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-05-09
dot icon09/05/2013
Satisfaction of charge 2 in full
dot icon16/04/2013
Appointment of Mr Richard Tyrone Davies as a director
dot icon15/04/2013
Appointment of Debra Elizbeth Williams as a director
dot icon09/04/2013
Satisfaction of charge 3 in full
dot icon15/03/2013
Statement of capital following an allotment of shares on 2013-02-20
dot icon05/03/2013
Group of companies' accounts made up to 2012-05-31
dot icon17/01/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon13/08/2012
Resolutions
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/04/2012
Group of companies' accounts made up to 2011-05-31
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon19/04/2011
Appointment of Stuart James Atherton as a secretary
dot icon19/04/2011
Termination of appointment of Andrew Piddington as a secretary
dot icon22/02/2011
Statement of capital following an allotment of shares on 2011-01-10
dot icon22/02/2011
Statement of capital following an allotment of shares on 2010-12-06
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-11-15
dot icon26/11/2010
Sub-division of shares on 2010-11-15
dot icon26/11/2010
Statement of capital following an allotment of shares on 2010-11-15
dot icon26/11/2010
Resolutions
dot icon05/10/2010
Accounts for a small company made up to 2010-05-31
dot icon15/07/2010
Termination of appointment of Robert Davies as a director
dot icon15/07/2010
Termination of appointment of Michael James as a director
dot icon29/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon29/06/2010
Director's details changed for Roger William Blyth on 2009-10-02
dot icon29/06/2010
Director's details changed for Michael John James on 2009-10-01
dot icon29/06/2010
Director's details changed for Robert John Davies on 2009-10-01
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2010
Accounts for a small company made up to 2009-05-31
dot icon21/07/2009
Return made up to 23/06/09; full list of members
dot icon12/12/2008
Accounts for a small company made up to 2008-05-31
dot icon24/06/2008
Return made up to 23/06/08; full list of members
dot icon23/06/2008
Secretary's change of particulars / andrew piddington / 21/12/2007
dot icon27/09/2007
Accounts for a small company made up to 2007-05-31
dot icon13/08/2007
Return made up to 23/06/07; full list of members
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
Secretary resigned
dot icon21/11/2006
Registered office changed on 21/11/06 from: beaufort house, beaufort road swansea west glamorgan SA6 8JG
dot icon21/11/2006
Accounting reference date shortened from 30/06/07 to 31/05/07
dot icon11/09/2006
Ad 01/08/06--------- £ si 3@1=3 £ ic 2/5
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
Ad 23/06/06--------- £ si 1@1=1 £ ic 1/2
dot icon04/08/2006
New secretary appointed
dot icon04/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon27/07/2006
Secretary resigned
dot icon27/07/2006
Director resigned
dot icon23/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.48M
-
0.00
-
-
2022
0
1.52M
-
0.00
-
-
2023
0
1.52M
-
0.00
-
-
2023
0
1.52M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.52M £Ascended0.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Christopher Arthur
Director
25/10/2013 - Present
25
Millward, Andrew John
Director
03/08/2016 - Present
4
Blyth, Roger William
Director
01/08/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LLANDARCY LIMITED

LLANDARCY LIMITED is an(a) Active company incorporated on 23/06/2006 with the registered office located at Mha House Charter Court Phoenix Way, Swansea Enterprise Park, Swansea SA7 9FS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LLANDARCY LIMITED?

toggle

LLANDARCY LIMITED is currently Active. It was registered on 23/06/2006 .

Where is LLANDARCY LIMITED located?

toggle

LLANDARCY LIMITED is registered at Mha House Charter Court Phoenix Way, Swansea Enterprise Park, Swansea SA7 9FS.

What does LLANDARCY LIMITED do?

toggle

LLANDARCY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LLANDARCY LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-27.