SAM ALLARDYCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/06/253 June 2025 Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Cowgills Limited, Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-06-03

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

02/08/242 August 2024 Memorandum and Articles of Association

View Document

02/08/242 August 2024 Resolutions

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-18

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Director's details changed for Lynne Allardyce on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2023-11-28

View Document

28/11/2328 November 2023 Change of details for Mr Samuel Allardyce and Mrs Lynne Allardyce Trustees of the Allardyce 2010 Family Settlement as a person with significant control on 2023-11-28

View Document

02/10/232 October 2023 Change of details for Mr Samuel Allardyce and Mrs Lynne Allardyce Trustees of the Allardyce 2010 Family Settlement as a person with significant control on 2022-01-24

View Document

02/10/232 October 2023 Cessation of Mr Sam Allardyce and Mrs Lynne Allardyce as a person with significant control on 2022-01-24

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Director's details changed for Lynn Allardyce on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mr Samuel Allardyce and Mrs Lynn Allardyce Trustees of the Allardyce 2010 Family Settlement as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

01/11/211 November 2021 Change of details for Mr Sam Allardyce and Mrs Lynn Allardyce as a person with significant control on 2021-11-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

20/05/1920 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/11/135 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNN ALLARDYCE / 07/10/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 45-51 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QR

View Document

01/07/101 July 2010 17/05/10 STATEMENT OF CAPITAL GBP 100.00

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/11/0923 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY ANN CORRIGAN

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 COMPANY NAME CHANGED PERONGOLD LIMITED CERTIFICATE ISSUED ON 13/02/04

View Document

12/11/0312 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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