-
NANTYCORDY FARM (POWYS) LIMITED - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 02451230
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square, Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- EVANS, Angharad Claire
- HATFIELD, Frances Jayne
- PARRY, Edith Patricia
- PARRY, Georgina Lois
- Company secretaries
- PARRY, Edith Patricia
Company Details
- Type of Business
- ltd
- Incorporated
- 1989-12-11
- Age Of Company 1989-12-11 34 years
- SIC/NACE
- 01500
Ownership
- Beneficial Owners
- -
- -
- -
- Miss Georgina Lois Parry
- Mrs Angharad Claire Evans
- Mrs Frances Jayne Hatfield
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- LUCKBEST LIMITED
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Last Return Made Up To:
- 2012-12-11
- Annual Return
- Due Date: 2024-09-10
- Last Date: 2023-08-27
-
NANTYCORDY FARM (POWYS) LIMITED Company Description
- NANTYCORDY FARM (POWYS) LIMITED is a ltd registered in United Kingdom with the Company reg no 02451230. Its current trading status is "live". It was registered 1989-12-11. It was previously called LUCKBEST LIMITED. It has declared SIC or NACE codes as "01500". It has 4 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-12-11.It can be contacted at Leonard Curtis House Elms Square, Bury New Road .
Get NANTYCORDY FARM (POWYS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nantycordy Farm (Powys) Limited - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
- 1989-12-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NANTYCORDY FARM (POWYS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-09) - AA
-
resolution (2024-02-11) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-11) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2024-02-11) - 600
-
liquidation-voluntary-declaration-of-solvency (2024-02-11) - LIQ01
keyboard_arrow_right 2023
-
change-account-reference-date-company-previous-shortened (2023-10-24) - AA01
-
change-to-a-person-with-significant-control (2023-07-04) - PSC04
-
notification-of-a-person-with-significant-control (2023-07-04) - PSC01
-
confirmation-statement-with-no-updates (2023-09-06) - CS01
-
change-to-a-person-with-significant-control (2023-09-20) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2023-06-12) - AA
-
change-person-director-company-with-change-date (2023-09-20) - CH01
-
change-person-secretary-company-with-change-date (2023-09-20) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-20) - AD01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-12-22) - AP01
-
confirmation-statement-with-no-updates (2022-09-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-20) - AA
-
termination-director-company-with-name-termination-date (2022-05-13) - TM01
-
change-person-director-company-with-change-date (2022-05-13) - CH01
-
change-person-director-company-with-change-date (2022-05-12) - CH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-21) - AA
-
notification-of-a-person-with-significant-control (2021-08-27) - PSC01
-
confirmation-statement-with-updates (2021-08-27) - CS01
-
cessation-of-a-person-with-significant-control (2021-08-27) - PSC07
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
-
confirmation-statement-with-no-updates (2019-01-02) - CS01
keyboard_arrow_right 2018
-
withdrawal-of-a-person-with-significant-control-statement (2018-01-04) - PSC09
-
notification-of-a-person-with-significant-control (2018-01-03) - PSC01
-
notification-of-a-person-with-significant-control (2018-01-04) - PSC01
-
notification-of-a-person-with-significant-control-statement (2018-01-04) - PSC08
-
notification-of-a-person-with-significant-control (2018-04-19) - PSC01
-
confirmation-statement-with-no-updates (2018-01-04) - CS01
-
cessation-of-a-person-with-significant-control (2018-04-20) - PSC07
-
withdrawal-of-a-person-with-significant-control-statement (2018-05-21) - PSC09
-
cessation-of-a-person-with-significant-control (2018-05-22) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-27) - AA
-
confirmation-statement-with-updates (2017-01-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-25) - AA
-
change-account-reference-date-company-current-shortened (2015-06-09) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-02) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-24) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-18) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-24) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-08) - AR01
-
change-person-director-company-with-change-date (2010-01-08) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-02) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2008-07-08) - AA
-
legacy (2008-12-23) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-02) - AA
-
legacy (2007-01-22) - 363s
-
legacy (2007-06-05) - 403a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-07-05) - AA
-
legacy (2006-01-30) - 363s
-
legacy (2006-03-11) - 403a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-08) - AA
-
legacy (2005-01-06) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-07-16) - AA
-
legacy (2004-01-05) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-07-08) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-07-19) - AA
-
legacy (2002-02-06) - 363s
-
legacy (2002-12-22) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-06-27) - AA
-
legacy (2001-02-07) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-05-26) - AA
keyboard_arrow_right 1999
-
legacy (1999-05-06) - 225
-
legacy (1999-12-16) - 363s
keyboard_arrow_right 1998
-
legacy (1998-12-22) - 363s
-
accounts-with-accounts-type-small (1998-12-22) - AA
-
accounts-with-accounts-type-small (1998-01-04) - AA
-
legacy (1998-01-04) - 363s
keyboard_arrow_right 1997
-
legacy (1997-02-06) - 363s
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-01-08) - AA
-
legacy (1996-01-08) - 363s
-
accounts-with-accounts-type-small (1996-12-27) - AA
keyboard_arrow_right 1995
-
accounts-with-accounts-type-small (1995-01-03) - AA
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-01-03) - 363s
keyboard_arrow_right 1994
-
legacy (1994-01-28) - 363s
-
accounts-with-accounts-type-small (1994-02-21) - AA
keyboard_arrow_right 1993
-
legacy (1993-05-04) - 363s
-
accounts-with-accounts-type-small (1993-01-24) - AA
keyboard_arrow_right 1992
-
legacy (1992-09-03) - 395
-
accounts-with-accounts-type-small (1992-05-18) - AA
-
legacy (1992-03-19) - 363b
keyboard_arrow_right 1991
-
legacy (1991-08-06) - 363a
-
legacy (1991-09-06) - 225(1)
-
accounts-with-accounts-type-small (1991-12-05) - AA
keyboard_arrow_right 1990
-
legacy (1990-03-14) - 288
-
legacy (1990-03-14) - 287
-
memorandum-articles (1990-03-12) - MEM/ARTS
-
certificate-change-of-name-company (1990-03-07) - CERTNM
-
resolution (1990-03-05) - RESOLUTIONS
keyboard_arrow_right 1989
-
incorporation-company (1989-12-11) - NEWINC