FLY LLANBEDR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Micro company accounts made up to 2022-01-31

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-01-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 49 LIVERPOOL ROAD NORTH BURSCOUGH ORMSKIRK L40 0SA ENGLAND

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DUNN

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 42 LINDSAY COURT NEW ROAD LYTHAM ST. ANNES FY8 2SR UNITED KINGDOM

View Document

16/04/1916 April 2019 CESSATION OF PAUL VERNON AS A PSC

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL VERNON

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR DAVID DUNN

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR NIEL WILD

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VERNON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM STAPELEY HOUSE LONDON ROAD STAPELEY NANTWICH CW5 7JW ENGLAND

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 CESSATION OF MICHAEL ANTHONY JOHN SPIERS AS A PSC

View Document

31/01/1931 January 2019 CESSATION OF JANE DAVIES AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPIERS

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR PAUL VERNON

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/08/1720 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANE DAVIES

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR NIEL ALAN WILD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/08/1614 August 2016 REGISTERED OFFICE CHANGED ON 14/08/2016 FROM UNIT 27 LLANBEDR AIRFIELD LLANBEDR GWYNEDD LL45 2PX

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLINSHEAD

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM UNIT 147 LLANBEDR AIRFIELD LLANBEDR GWYNEDD LL45 2PX WALES

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR LEIGH STAFFORD

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM STYEHEATH DODDS LANE CONGLETON CW12 4RH ENGLAND

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company