LLANDUDNO FC IN THE COMMUNITY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Appointment of Mr Darren Paul Cooper as a director on 2025-02-22

View Document

24/02/2524 February 2025 Termination of appointment of Antony Gibbons as a director on 2025-02-22

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Termination of appointment of Grant Montgomery as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mr Richard Shaun Smith as a director on 2024-05-01

View Document

05/03/245 March 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Appointment of Mr Antony Gibbons as a director on 2023-09-21

View Document

28/11/2328 November 2023 Appointment of Mrs Hayley Elizabeth Jenkins as a director on 2023-09-21

View Document

11/10/2311 October 2023 Second filing for the appointment of Mr Jason John Dennan as a director

View Document

31/08/2331 August 2023 Director's details changed for Mr Jason Gareth Denham on 2023-08-31

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/02/237 February 2023 Termination of appointment of Rodney Williams as a director on 2023-01-31

View Document

06/02/236 February 2023 Appointment of Mr Grant Montgomery as a director on 2023-01-01

View Document

06/02/236 February 2023 Appointment of Mr Jason Gareth Denham as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Termination of appointment of Robert David Ford as a director on 2022-12-20

View Document

16/05/2216 May 2022 Termination of appointment of Christopher Paul Roberts as a director on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Mr Robert David Ford as a director on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Mr David Matthew Guinn as a director on 2022-05-16

View Document

16/05/2216 May 2022 Cessation of Andrew John Croston as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of Andrew John Croston as a director on 2022-05-16

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/03/181 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR GLYN LISTER

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY GLYN LISTER

View Document

28/02/1728 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR HERBERT MONTGOMERY

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 30/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 30/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 DIRECTOR APPOINTED RUSSELL JOHN AUSTIN

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE RUSHTON

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 30/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 30/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/08/128 August 2012 DIRECTOR APPOINTED CLIVE PHILLIP RUSHTON

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 30/12/11 NO MEMBER LIST

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS

View Document

13/06/1113 June 2011 SECRETARY APPOINTED GLYN THOMAS LISTER

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED GLYN THOMAS LISTER

View Document

03/06/113 June 2011 DIRECTOR APPOINTED ANTHONY MICHAEL THOMAS

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITFIELD

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BYRON

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM CRANIDGE WEST PARADE LLANDUDNO CONWY LL30 2BB

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BYRON

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER BYRON

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITFIELD

View Document

30/12/1030 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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