Background WavePink WaveYellow Wave

LLANBEDROG HEADLAND COMPANY LIMITED (09702347)

LLANBEDROG HEADLAND COMPANY LIMITED (09702347) is an active UK company. incorporated on 24 July 2015. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LLANBEDROG HEADLAND COMPANY LIMITED has been registered for 10 years. Current directors include GRYLLS, Edward Michael Bear, LAMONT, Neil John Duncan, NICHOLS, James Edward and 1 others.

Company Number
09702347
Status
active
Type
ltd
Incorporated
24 July 2015
Age
10 years
Address
7 Broomfield Lane, Altrincham, WA15 9AP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GRYLLS, Edward Michael Bear, LAMONT, Neil John Duncan, NICHOLS, James Edward, NICHOLS, Matthew John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLANBEDROG HEADLAND COMPANY LIMITED

LLANBEDROG HEADLAND COMPANY LIMITED is an active company incorporated on 24 July 2015 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LLANBEDROG HEADLAND COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09702347

LTD Company

Age

10 Years

Incorporated 24 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

7 Broomfield Lane Hale Altrincham, WA15 9AP,

Previous Addresses

Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England
From: 24 July 2015To: 7 August 2025
Timeline

5 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Sept 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GRYLLS, Edward Michael Bear

Active
Hale, AltrinchamWA15 9AP
Born June 1974
Director
Appointed 02 Sept 2015

LAMONT, Neil John Duncan

Active
Hale, AltrinchamWA15 9AP
Born February 1961
Director
Appointed 02 Sept 2015

NICHOLS, James Edward

Active
Hale, AltrinchamWA15 9AP
Born October 1979
Director
Appointed 24 Jul 2015

NICHOLS, Matthew John

Active
Hale, AltrinchamWA15 9AP
Born February 1982
Director
Appointed 24 Jul 2015

NICHOLS, Katharine Helen

Resigned
Spring Road, AltrinchamWA14 2UQ
Born March 1986
Director
Appointed 24 Jul 2015
Resigned 02 Sept 2015

Persons with significant control

1

Jmkn Llp

Active
Hale, AltrinchamWA15 9AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Incorporation Company
24 July 2015
NEWINCIncorporation