LLORET CONTROL SYSTEMS LIMITED



Company Documents

DateDescription
28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

18/04/2318 April 2023 Change of details for Lloret International Limited as a person with significant control on 2021-08-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analysis: Based on the analysis of the company accounts for Lloret Control Systems Limited, the following conclusions can be made:

1. Financial Performance: The company's turnover has increased from £11,504,955 in 2021 to £12,280,341 in 2022, indicating growth in the business. The operating profit for the... View full analysis

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

05/05/205 May 2020 SECRETARY APPOINTED MRS CARA LOUISE YOUNG

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN COOMBS

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, SECRETARY ALAN COOMBS

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN JOYCE

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM LLORET HOUSE ULLSWATER CRESCENT COULSDON SURREY CR5 2HR

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017454360005

View Document

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE SMITH / 01/06/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY LOVELOCK / 01/06/2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 24 ULLSWATER CRESCENT COULSDON SURREY CR5 2HR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR DARREN ANTHONY LOVELOCK

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STIG JOHAN SJOBLOM / 01/01/2014

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/111 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 AUDITOR'S RESIGNATION

View Document

07/07/107 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ALLISTER JOYCE / 01/01/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document



25/10/0125 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0125 October 2001 AUTH ALLOT OF SECURITY 17/09/01 AUTH ALLOT OF SECURITY 17/09/01

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0031 December 2000 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 30 BREAKFIELD THE ULLSWATER BUSINESS PARK COULSDON SURREY CR5 2HR

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED COMMTECH CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED COMMTECH CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/01/00; RESOLUTION PASSED ON 08/12/99

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/9918 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

20/09/9720 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/97

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/961 July 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9426 July 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/9421 February 1994 COMPANY NAME CHANGED COMMTECH SERVICES LIMITED CERTIFICATE ISSUED ON 22/02/94

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94 FROM: 103-105 BRIGHTON ROAD COULSDON SURREY CR5 2NG

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94 FROM: G OFFICE CHANGED 31/01/94 103-105 BRIGHTON ROAD COULSDON SURREY CR5 2NG

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/08/9016 August 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

19/05/8919 May 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

23/08/8823 August 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/08/8721 August 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 03/04/87 FULL LIST NOF

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/10/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company