GEORGE LLOYD LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

04/06/254 June 2025 NewPrevious accounting period shortened from 2025-10-07 to 2025-04-30

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-10-07

View Document

07/10/247 October 2024 Annual accounts for year ending 07 Oct 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-10-07

View Document

07/10/237 October 2023 Annual accounts for year ending 07 Oct 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-10-07

View Document

07/10/227 October 2022 Annual accounts for year ending 07 Oct 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-10-07

View Document

07/10/217 October 2021 Annual accounts for year ending 07 Oct 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

07/10/207 October 2020 Annual accounts for year ending 07 Oct 2020

View Accounts

15/02/2015 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 07/10/19

View Document

07/10/197 October 2019 Annual accounts for year ending 07 Oct 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALAN WATTS

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR MICHAEL ALAN WATTS

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 07/10/18

View Document

07/10/187 October 2018 Annual accounts for year ending 07 Oct 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 07/10/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTS

View Document

21/10/1721 October 2017 DIRECTOR APPOINTED MR MICHAEL ALAN WATTS

View Document

07/10/177 October 2017 Annual accounts for year ending 07 Oct 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 07/10/16

View Document

07/10/167 October 2016 Annual accounts for year ending 07 Oct 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH WATTS / 12/12/2012

View Document

03/05/163 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 07/10/15

View Document

07/10/157 October 2015 Annual accounts for year ending 07 Oct 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 7 October 2014

View Document

07/10/147 October 2014 Annual accounts for year ending 07 Oct 2014

View Accounts

06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 10B CROWN PLACE LADY BETTY ROAD NORWICH NORFOLK NR1 2QX

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 7 October 2013

View Document

15/10/1315 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts for year ending 07 Oct 2013

View Accounts

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAINES

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 7 October 2012

View Document

17/10/1217 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

07/10/127 October 2012 Annual accounts for year ending 07 Oct 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 7 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 7 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR GRAHAM MARK HAINES

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 7 October 2009

View Document

17/11/0917 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ANTHONY WATTS / 11/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOY ELIZABETH WATTS / 11/10/2009

View Document

03/08/093 August 2009 SECRETARY APPOINTED JOY WATTS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 7 October 2008

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM MEADOWVIEW HOUSE 191 QUEENS ROAD NORWICH NR1 3PP

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR NEVILLE ANTHONY WATTS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WATTS

View Document

03/12/073 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/07

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/10/02

View Document

18/04/0318 April 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 07/10/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information