LUDDENDENFOOT COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

LUDDENDENFOOT COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06987067

Incorporation date

11/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Civic Centre Station Road, Luddendenfoot, Halifax, West Yorkshire HX2 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2009)
dot icon18/12/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/06/2025
Termination of appointment of Stacey-Lee Brebner as a director on 2025-06-04
dot icon14/03/2025
Appointment of Miss Holly Alexandra Nicholson as a director on 2025-03-11
dot icon19/01/2025
Termination of appointment of David Andrew Bramley as a director on 2025-01-15
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon30/06/2024
Appointment of Mrs Stacey-Lee Brebner as a director on 2024-06-18
dot icon05/02/2024
Appointment of Mrs Elaine Blyth as a director on 2024-02-01
dot icon03/02/2024
Appointment of Mrs Nicola Umpleby as a director on 2024-02-01
dot icon03/02/2024
Termination of appointment of Georgina Butterworth as a director on 2024-02-01
dot icon03/02/2024
Appointment of Mr David Andrew Bramley as a director on 2024-02-01
dot icon03/02/2024
Termination of appointment of Elizabeth Anne Titley as a director on 2024-02-01
dot icon03/02/2024
Termination of appointment of Lynn Campion as a director on 2024-02-01
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Collette Mcleod as a secretary on 2023-12-11
dot icon11/12/2023
Termination of appointment of Collette Mcleod as a director on 2023-12-11
dot icon16/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon01/12/2022
Termination of appointment of Frances Elizabeth Rushworth as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Nadia Louise Walker as a director on 2022-11-30
dot icon01/12/2022
Appointment of Miss Lynn Campion as a director on 2022-11-29
dot icon01/12/2022
Appointment of Mrs Rebecca Hainsworth as a director on 2022-12-01
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon09/06/2022
Termination of appointment of Gill Radford as a director on 2022-05-31
dot icon09/06/2022
Termination of appointment of Gill Mary Radford as a secretary on 2022-05-31
dot icon07/02/2022
Appointment of Miss Collette Mcleod as a secretary on 2022-01-26
dot icon07/02/2022
Termination of appointment of Bernice Hayes as a director on 2022-01-26
dot icon04/02/2022
Termination of appointment of Nicola Manning-Cutts as a director on 2022-01-26
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon05/10/2021
Termination of appointment of Victoria Marks as a director on 2021-09-28
dot icon10/03/2021
Termination of appointment of Sarah Dove as a director on 2021-02-24
dot icon20/01/2021
Termination of appointment of Kirsty Barrett as a director on 2021-01-19
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon16/07/2020
Micro company accounts made up to 2020-03-31
dot icon23/06/2020
Termination of appointment of Alison Lee as a director on 2020-06-23
dot icon22/06/2020
Director's details changed for Mrs Geordina Butterworth on 2020-06-22
dot icon19/06/2020
Director's details changed for Ms Nadia Louise Walker on 2020-06-19
dot icon19/06/2020
Director's details changed for Mrs Elizabeth Anne Titley on 2020-06-19
dot icon19/06/2020
Director's details changed for Mrs Frances Elizabeth Rushworth on 2020-06-19
dot icon19/06/2020
Director's details changed for Mrs Gill Radford on 2020-06-19
dot icon19/06/2020
Director's details changed for Ms Collette Mcleod on 2020-06-19
dot icon19/06/2020
Director's details changed for Mrs Victoria Marks on 2020-06-19
dot icon19/06/2020
Director's details changed for Mrs Nicola Manning-Cutts on 2020-06-19
dot icon19/06/2020
Director's details changed for Mrs Alison Lee on 2020-06-19
dot icon19/06/2020
Director's details changed for Mrs Bernice Hayes on 2020-06-19
dot icon19/06/2020
Director's details changed for Ms Sarah Dove on 2020-06-19
dot icon19/06/2020
Director's details changed for Mrs Geordina Butterworth on 2020-06-19
dot icon19/06/2020
Director's details changed for Ms Kirsty Barrett on 2020-06-19
dot icon19/06/2020
Secretary's details changed for Mrs Gill Mary Radford on 2020-06-19
dot icon11/06/2020
Secretary's details changed for Mrs Gill Radford on 2020-06-11
dot icon08/06/2020
Director's details changed for Ms Sarah Dove on 2020-06-08
dot icon08/06/2020
Director's details changed for Ms Kirsty Barrett on 2020-06-08
dot icon08/06/2020
Appointment of Ms Sarah Dove as a director on 2020-06-01
dot icon08/06/2020
Appointment of Ms Kirsty Barrett as a director on 2020-06-01
dot icon05/06/2020
Termination of appointment of Georgina Butterworth as a director on 2020-06-05
dot icon05/06/2020
Appointment of Mrs Victoria Marks as a director on 2020-06-01
dot icon04/06/2020
Appointment of Mrs Georgina Butterworth as a director on 2020-06-01
dot icon04/06/2020
Appointment of Ms Nadia Louise Walker as a director on 2020-06-01
dot icon03/06/2020
Appointment of Ms Collette Mcleod as a director on 2020-06-01
dot icon03/06/2020
Director's details changed for Mrs Fran Elizabeth Rushworth on 2020-06-03
dot icon03/06/2020
Director's details changed for Mrs Fran Rushworth on 2020-06-03
dot icon03/06/2020
Termination of appointment of Kevin Michael Bowe as a director on 2020-06-03
dot icon03/06/2020
Appointment of Mrs Gill Radford as a secretary on 2020-06-03
dot icon03/06/2020
Termination of appointment of Kevin Michael Bowe as a secretary on 2020-06-03
dot icon03/06/2020
Appointment of Mrs Elizabeth Anne Titley as a director on 2020-06-01
dot icon03/06/2020
Appointment of Mrs Alison Lee as a director on 2020-06-01
dot icon03/06/2020
Appointment of Mrs Nicola Manning-Cutts as a director on 2020-06-03
dot icon03/06/2020
Appointment of Mrs Geordina Butterworth as a director on 2020-06-01
dot icon03/06/2020
Appointment of Mrs Bernice Hayes as a director on 2020-06-01
dot icon02/06/2020
Appointment of Mrs Fran Rushworth as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Kate Edwards as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mrs Gill Radford as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Steve Smith as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Lynne Smith as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Joanne Bush as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Jacqueline Bowe as a director on 2020-06-01
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon13/10/2019
Micro company accounts made up to 2019-03-31
dot icon31/08/2019
Appointment of Ms Kate Edwards as a director on 2019-08-22
dot icon27/06/2019
Termination of appointment of Lynn Goodall as a director on 2019-06-27
dot icon27/06/2019
Termination of appointment of Jonathan Galloway as a director on 2019-06-26
dot icon21/06/2019
Termination of appointment of Heather Hartwell as a director on 2019-06-21
dot icon02/03/2019
Termination of appointment of Stephen Hirst as a director on 2019-03-02
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2018
Termination of appointment of Paul Mcmahon as a director on 2018-11-22
dot icon05/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon31/10/2018
Appointment of Mr Kevin Michael Bowe as a secretary on 2018-10-25
dot icon31/10/2018
Termination of appointment of Heather Hartwell as a secretary on 2018-10-25
dot icon31/10/2018
Appointment of Mrs Lynne Smith as a director on 2018-10-25
dot icon31/10/2018
Appointment of Mr Steve Smith as a director on 2018-10-25
dot icon09/10/2018
Appointment of Mrs Joanne Bush as a director on 2018-09-30
dot icon19/07/2018
Appointment of Mrs Jacqueline Bowe as a director on 2018-07-18
dot icon19/07/2018
Appointment of Mr Kevin Michael Bowe as a director on 2018-07-18
dot icon25/01/2018
Micro company accounts made up to 2017-03-31
dot icon20/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon04/10/2017
Termination of appointment of Wendy Frances Mertens as a director on 2017-09-21
dot icon15/08/2017
Appointment of Mr Jonathan Galloway as a director on 2017-08-03
dot icon01/05/2017
Termination of appointment of Justine Wyatt as a director on 2017-04-27
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/10/2016
Appointment of Ms Wendy Mertens as a director on 2016-09-22
dot icon04/02/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon22/12/2015
Micro company accounts made up to 2015-03-31
dot icon01/12/2015
Appointment of Mr Paul Mcmahon as a director on 2014-09-27
dot icon05/10/2015
Annual return made up to 2015-09-30 no member list
dot icon05/10/2015
Appointment of Mr Stephen Hirst as a director on 2015-07-30
dot icon05/10/2015
Termination of appointment of Robin Jeremy Murray as a director on 2015-09-26
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-11 no member list
dot icon28/08/2014
Termination of appointment of Christopher Roy Selby as a director on 2014-08-10
dot icon28/08/2014
Termination of appointment of Dean John Pacey as a director on 2014-08-10
dot icon03/04/2014
Termination of appointment of Jane Harrison as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Director's details changed for Justine Wyatte on 2013-09-24
dot icon05/09/2013
Annual return made up to 2013-08-11 no member list
dot icon05/09/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/03/2013
Termination of appointment of Patricia Moncaster as a director
dot icon15/11/2012
Appointment of Mr Christopher Roy Selby as a director
dot icon14/11/2012
Appointment of Justine Wyatte as a director
dot icon14/11/2012
Appointment of Mr Dean John Pacey as a director
dot icon22/10/2012
Termination of appointment of Gillian Smith-Moorhouse as a director
dot icon04/09/2012
Appointment of Mr Robin Jeremy Murray as a director
dot icon20/08/2012
Annual return made up to 2012-08-11 no member list
dot icon11/06/2012
Appointment of Mrs Heather Hartwell as a director
dot icon26/04/2012
Appointment of Patricia Moncaster as a director
dot icon26/04/2012
Termination of appointment of Keith O'hara as a secretary
dot icon26/04/2012
Appointment of Jane Harrison as a director
dot icon26/04/2012
Appointment of Heather Hartwell as a secretary
dot icon26/04/2012
Director's details changed for Lynn Goodall on 2012-04-26
dot icon12/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-11 no member list
dot icon21/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon09/09/2010
Annual return made up to 2010-08-11 no member list
dot icon09/09/2010
Director's details changed for Lynn Goodall on 2010-08-11
dot icon09/09/2010
Director's details changed for Gillian Mary Smith-Moorhouse on 2010-08-11
dot icon09/09/2010
Secretary's details changed for Keith O'hara on 2010-08-11
dot icon11/08/2009
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
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.76K
-
0.00
19.12K
-
2022
0
22.35K
-
0.00
14.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dove, Sarah
Director
01/06/2020 - 24/02/2021
-
Goodall, Lynn
Director
11/08/2009 - 27/06/2019
-
Harrison, Jane
Director
26/04/2012 - 02/04/2014
-
Galloway, Jonathan
Director
03/08/2017 - 26/06/2019
-
Manning-Cutts, Nicola
Director
03/06/2020 - 26/01/2022
-

Persons with Significant Control

1
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 LUDDENDENFOOT COMMUNITY ASSOCIATION

LUDDENDENFOOT COMMUNITY ASSOCIATION is an(a) Active company incorporated on 11/08/2009 with the registered office located at Civic Centre Station Road, Luddendenfoot, Halifax, West Yorkshire HX2 6AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUDDENDENFOOT COMMUNITY ASSOCIATION?

toggle

LUDDENDENFOOT COMMUNITY ASSOCIATION is currently Active. It was registered on 11/08/2009 .

Where is LUDDENDENFOOT COMMUNITY ASSOCIATION located?

toggle

LUDDENDENFOOT COMMUNITY ASSOCIATION is registered at Civic Centre Station Road, Luddendenfoot, Halifax, West Yorkshire HX2 6AD.

What does LUDDENDENFOOT COMMUNITY ASSOCIATION do?

toggle

LUDDENDENFOOT COMMUNITY ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LUDDENDENFOOT COMMUNITY ASSOCIATION?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-10-31 with no updates.