Llandarcy Limited SWANSEA


Llandarcy started in year 2006 as Private Limited Company with registration number 05856104. The Llandarcy company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Swansea at Liberty Stadium. Postal code: SA1 2FA. Since 2019/04/10 Llandarcy Limited is no longer carrying the name Llandarcy Park (ospreys).

The firm has 3 directors, namely Andrew M., Christopher R. and Roger B.. Of them, Roger B. has been with the company the longest, being appointed on 1 August 2006 and Andrew M. has been with the company for the least time - from 3 August 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Llandarcy Limited Address / Contact

Office Address Liberty Stadium
Office Address2 Landore
Town Swansea
Post code SA1 2FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05856104
Date of Incorporation Fri, 23rd Jun 2006
Industry Activities of head offices
End of financial Year 28th June
Company age 18 years old
Account next due date Thu, 28th Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Andrew M.

Position: Director

Appointed: 03 August 2016

Christopher R.

Position: Director

Appointed: 25 October 2013

Roger B.

Position: Director

Appointed: 01 August 2006

Paul C.

Position: Director

Appointed: 19 February 2019

Resigned: 12 March 2019

David M.

Position: Director

Appointed: 18 May 2015

Resigned: 16 July 2018

Andrew H.

Position: Director

Appointed: 30 October 2013

Resigned: 15 April 2016

Richard D.

Position: Director

Appointed: 08 April 2013

Resigned: 18 February 2015

Debra W.

Position: Director

Appointed: 08 April 2013

Resigned: 18 February 2015

Stuart A.

Position: Secretary

Appointed: 02 March 2011

Resigned: 10 April 2018

Andrew P.

Position: Secretary

Appointed: 01 August 2006

Resigned: 02 March 2011

Michael C.

Position: Director

Appointed: 01 August 2006

Resigned: 10 January 2019

Geoff A.

Position: Director

Appointed: 28 July 2006

Resigned: 10 September 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2006

Resigned: 23 June 2006

Michael J.

Position: Director

Appointed: 23 June 2006

Resigned: 15 April 2010

Robert D.

Position: Director

Appointed: 23 June 2006

Resigned: 15 April 2010

John H.

Position: Secretary

Appointed: 23 June 2006

Resigned: 01 August 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 June 2006

Resigned: 23 June 2006

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Michael J. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Robert D. This PSC has significiant influence or control over the company,. The third one is William B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert D.

Notified on 6 April 2016
Nature of control: significiant influence or control

William B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Llandarcy Park (ospreys) April 10, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand100 1245 737519     
Current Assets697 3921 041 106519303147 94 905
Debtors597 2681 035 369      
Net Assets Liabilities216 793145 739-2 640 506-1 428 663-1 458 898-1 484 177  
Other Debtors 2 500      
Property Plant Equipment5 0005 0005 000     
Other
Administrative Expenses13 87259 131      
Amounts Owed By Group Undertakings548 267629 680      
Comprehensive Income Expense-19 304-71 054      
Creditors650 0001 175 0002 896 025856 000856 0001 484 1771 519 9871 528 820
Fixed Assets360 914328 501255 000     
Interest Payable Similar Charges Finance Costs5 43244 336      
Investments Fixed Assets355 914323 501250 000     
Investments In Group Undertakings355 914323 501250 000     
Net Current Assets Liabilities505 879992 238-2 895 506-572 663-602 898-1 484 177-1 519 978-1 523 915
Operating Profit Loss-13 872-59 131      
Other Creditors650 0001 175 0002 895 184     
Other Interest Receivable Similar Income Finance Income 32 413      
Profit Loss-19 304-71 054      
Profit Loss On Ordinary Activities Before Tax-19 304-71 054      
Property Plant Equipment Gross Cost5 0005 000      
Total Assets Less Current Liabilities866 7931 320 739-2 640 506-572 663-602 898-1 484 177-1 519 978-1 523 915
Trade Creditors Trade Payables4 8114 910841     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 7th, February 2024
Free Download (5 pages)

Company search

Advertisements