About

Registered Number: 06790623
Date of Incorporation: 14/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Church Bank, Llandovery, Carmarthenshire, SA20 0DT

 

Founded in 2009, Llandovery Rugby Football Club Ltd has its registered office in Carmarthenshire, it has a status of "Active". We don't know the number of employees at Llandovery Rugby Football Club Ltd. The companies directors are listed as Barlow, Robin Anthony, Dr, Barlow, Robin Anthony, Dr, Boorer, David Ian, Davies, Celfyn Haydn, Davies, Phillip David, Deering, Gina Anne, Jones, John Dylan, Lewis, David John Aled, Rees, Peter Cyril, Salt, Gareth, Williams, Carwyn, Kendrick, John, Evans, David, Jones, Gareth Twm, Jones, John Russell, Morton, Idris Aneukin, Walker, William, Weaver, Bryan Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Robin Anthony, Dr 01 December 2011 - 1
BOORER, David Ian 19 September 2013 - 1
DAVIES, Celfyn Haydn 25 October 2017 - 1
DAVIES, Phillip David 01 December 2011 - 1
DEERING, Gina Anne 01 December 2011 - 1
JONES, John Dylan 06 June 2019 - 1
LEWIS, David John Aled 25 October 2017 - 1
REES, Peter Cyril 02 November 2012 - 1
SALT, Gareth 02 November 2012 - 1
WILLIAMS, Carwyn 02 November 2012 - 1
EVANS, David 02 November 2012 25 October 2017 1
JONES, Gareth Twm 02 November 2012 11 December 2017 1
JONES, John Russell 14 January 2009 01 December 2011 1
MORTON, Idris Aneukin 14 January 2009 01 December 2011 1
WALKER, William 02 November 2012 20 July 2015 1
WEAVER, Bryan Arthur 26 November 2015 05 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Robin Anthony, Dr 01 December 2011 - 1
KENDRICK, John 14 January 2009 01 December 2011 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 07 January 2020
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 16 May 2019
TM01 - Termination of appointment of director 11 March 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 17 November 2017
AP01 - Appointment of director 25 October 2017
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 31 October 2016
MR01 - N/A 19 May 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 16 March 2016
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 08 May 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 03 March 2014
AP01 - Appointment of director 17 December 2013
AA - Annual Accounts 14 October 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 22 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
RESOLUTIONS - N/A 13 March 2012
CC04 - Statement of companies objects 13 March 2012
AR01 - Annual Return 17 January 2012
AP03 - Appointment of secretary 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
TM02 - Termination of appointment of secretary 28 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
288a - Notice of appointment of directors or secretaries 04 April 2009
225 - Change of Accounting Reference Date 04 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
NEWINC - New incorporation documents 14 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2016 Outstanding

N/A

Legal charge 08 March 2013 Outstanding

N/A

Mortgage 09 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.