Background WavePink WaveYellow Wave

LLANDARCY LIMITED (05856104)

LLANDARCY LIMITED (05856104) is an active UK company. incorporated on 23 June 2006. with registered office in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LLANDARCY LIMITED has been registered for 19 years. Current directors include BLYTH, Roger William, MILLWARD, Andrew John, RICHARDS, Christopher Arthur.

Company Number
05856104
Status
active
Type
ltd
Incorporated
23 June 2006
Age
19 years
Address
Mha House Charter Court Phoenix Way, Swansea, SA7 9FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLYTH, Roger William, MILLWARD, Andrew John, RICHARDS, Christopher Arthur
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLANDARCY LIMITED

LLANDARCY LIMITED is an active company incorporated on 23 June 2006 with the registered office located in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LLANDARCY LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05856104

LTD Company

Age

19 Years

Incorporated 23 June 2006

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 27 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 March 2027
Period: 28 June 2025 - 27 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

LLANDARCY PARK (OSPREYS) LIMITED
From: 23 June 2006To: 10 April 2019
Contact
Address

Mha House Charter Court Phoenix Way Swansea Enterprise Park Swansea, SA7 9FS,

Previous Addresses

Liberty Stadium Landore Swansea SA1 2FA
From: 23 June 2006To: 17 March 2026
Timeline

35 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jul 10
Director Left
Jul 10
Share Issue
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Aug 12
Funding Round
Nov 12
Funding Round
Jan 13
Funding Round
Mar 13
Loan Cleared
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Cleared
May 13
Funding Round
May 13
Funding Round
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 16
Director Joined
Aug 16
Share Issue
Jun 18
Director Left
Jul 18
Funding Round
Aug 18
Director Left
Dec 18
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Mar 19
13
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BLYTH, Roger William

Active
54 Langland Bay Road, SwanseaSA3 4QP
Born April 1950
Director
Appointed 01 Aug 2006

MILLWARD, Andrew John

Active
Phoenix Way, SwanseaSA7 9FS
Born December 1971
Director
Appointed 03 Aug 2016

RICHARDS, Christopher Arthur

Active
Phoenix Way, SwanseaSA7 9FS
Born September 1957
Director
Appointed 25 Oct 2013

ATHERTON, Stuart James

Resigned
Landore, SwanseaSA1 2FA
Secretary
Appointed 02 Mar 2011
Resigned 10 Apr 2018

HINDS, John Gwynn

Resigned
32 Whitegates, SwanseaSA3 5HW
Secretary
Appointed 23 Jun 2006
Resigned 01 Aug 2006

PIDDINGTON, Andrew Peter

Resigned
Glanrhyd Road, SwanseaSA9 1AU
Secretary
Appointed 01 Aug 2006
Resigned 02 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jun 2006
Resigned 23 Jun 2006

ATHERTON, Geoff

Resigned
1 Rushwind Mews, SwanseaSA3 5RN
Born October 1945
Director
Appointed 28 Jul 2006
Resigned 10 Sept 2018

CLARK, Paul John

Resigned
Falcon Drive, CardiffCF10 4RU
Born February 1966
Director
Appointed 19 Feb 2019
Resigned 12 Mar 2019

CUDDY, Michael

Resigned
Tyn Y Caeau Farm, CowbridgeCF71 7DU
Born April 1964
Director
Appointed 01 Aug 2006
Resigned 10 Jan 2019

DAVIES, Richard Tyrone

Resigned
Liberty Stadium, SwanseaSA1 2FA
Born July 1963
Director
Appointed 08 Apr 2013
Resigned 18 Feb 2015

DAVIES, Robert John

Resigned
Europlaza, Gibraltar
Born August 1952
Director
Appointed 23 Jun 2006
Resigned 15 Apr 2010

HORE, Andrew James

Resigned
Liberty Stadium, SwanseaSA1 2FA
Born April 1972
Director
Appointed 30 Oct 2013
Resigned 15 Apr 2016

JAMES, Michael John

Resigned
Nimbus House, Gibraltar
Born February 1942
Director
Appointed 23 Jun 2006
Resigned 15 Apr 2010

MADDOCK, David Stephen

Resigned
Liberty Stadium, SwanseaSA1 2FA
Born December 1957
Director
Appointed 18 May 2015
Resigned 16 Jul 2018

WILLIAMS, Debra Elizbeth, Dr

Resigned
Liberty Stadium, SwanseaSA1 2FA
Born February 1967
Director
Appointed 08 Apr 2013
Resigned 18 Feb 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Jun 2006
Resigned 23 Jun 2006

Persons with significant control

3

Mr Michael John James

Active
Phoenix Way, SwanseaSA7 9FS
Born February 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert Davies

Active
Phoenix Way, SwanseaSA7 9FS
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr William Roger Blythe

Active
Phoenix Way, SwanseaSA7 9FS
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Resolution
10 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Second Filing Of Director Termination With Name
14 January 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 August 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Capital Alter Shares Consolidation
18 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Resolution
19 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Group
7 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 April 2013
MR04Satisfaction of Charge
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Resolution
13 August 2012
RESOLUTIONSResolutions
Legacy
3 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Legacy
25 May 2012
MG02MG02
Accounts With Accounts Type Group
16 April 2012
AAAnnual Accounts
Legacy
29 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 November 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Resolution
26 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Legacy
17 March 2010
MG01MG01
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
12 December 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
287Change of Registered Office
Legacy
21 November 2006
225Change of Accounting Reference Date
Legacy
11 September 2006
88(2)R88(2)R
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
88(2)R88(2)R
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Incorporation Company
23 June 2006
NEWINCIncorporation