GEORGE LLOYD LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-06 with no updates |
04/06/254 June 2025 New | Previous accounting period shortened from 2025-10-07 to 2025-04-30 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-10-07 |
07/10/247 October 2024 | Annual accounts for year ending 07 Oct 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
27/02/2427 February 2024 | Micro company accounts made up to 2023-10-07 |
07/10/237 October 2023 | Annual accounts for year ending 07 Oct 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
24/04/2324 April 2023 | Micro company accounts made up to 2022-10-07 |
07/10/227 October 2022 | Annual accounts for year ending 07 Oct 2022 |
01/11/211 November 2021 | Micro company accounts made up to 2021-10-07 |
07/10/217 October 2021 | Annual accounts for year ending 07 Oct 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
07/10/207 October 2020 | Annual accounts for year ending 07 Oct 2020 |
15/02/2015 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 07/10/19 |
07/10/197 October 2019 | Annual accounts for year ending 07 Oct 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
11/06/1911 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALAN WATTS |
04/04/194 April 2019 | DIRECTOR APPOINTED MR MICHAEL ALAN WATTS |
02/04/192 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 07/10/18 |
07/10/187 October 2018 | Annual accounts for year ending 07 Oct 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 07/10/17 |
20/02/1820 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTS |
21/10/1721 October 2017 | DIRECTOR APPOINTED MR MICHAEL ALAN WATTS |
07/10/177 October 2017 | Annual accounts for year ending 07 Oct 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
21/04/1721 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 07/10/16 |
07/10/167 October 2016 | Annual accounts for year ending 07 Oct 2016 |
14/06/1614 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
14/06/1614 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOY ELIZABETH WATTS / 12/12/2012 |
03/05/163 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 07/10/15 |
07/10/157 October 2015 | Annual accounts for year ending 07 Oct 2015 |
16/06/1516 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 7 October 2014 |
07/10/147 October 2014 | Annual accounts for year ending 07 Oct 2014 |
06/06/146 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/03/1430 March 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 10B CROWN PLACE LADY BETTY ROAD NORWICH NORFOLK NR1 2QX |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 7 October 2013 |
15/10/1315 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
07/10/137 October 2013 | Annual accounts for year ending 07 Oct 2013 |
03/10/133 October 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAINES |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 7 October 2012 |
17/10/1217 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
07/10/127 October 2012 | Annual accounts for year ending 07 Oct 2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 7 October 2011 |
19/10/1119 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 7 October 2010 |
27/10/1027 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
20/10/1020 October 2010 | DIRECTOR APPOINTED MR GRAHAM MARK HAINES |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 7 October 2009 |
17/11/0917 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ANTHONY WATTS / 11/10/2009 |
17/11/0917 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOY ELIZABETH WATTS / 11/10/2009 |
03/08/093 August 2009 | SECRETARY APPOINTED JOY WATTS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 7 October 2008 |
10/12/0810 December 2008 | LOCATION OF DEBENTURE REGISTER |
10/12/0810 December 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | LOCATION OF REGISTER OF MEMBERS |
10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM MEADOWVIEW HOUSE 191 QUEENS ROAD NORWICH NR1 3PP |
29/10/0829 October 2008 | DIRECTOR APPOINTED MR NEVILLE ANTHONY WATTS |
29/10/0829 October 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL WATTS |
03/12/073 December 2007 | SECRETARY'S PARTICULARS CHANGED |
03/12/073 December 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/07 |
26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/05 |
14/12/0514 December 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/03 |
18/10/0318 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/10/02 |
18/04/0318 April 2003 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 07/10/02 |
04/10/024 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
19/10/0119 October 2001 | NEW DIRECTOR APPOINTED |
19/10/0119 October 2001 | NEW SECRETARY APPOINTED |
16/10/0116 October 2001 | REGISTERED OFFICE CHANGED ON 16/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
16/10/0116 October 2001 | SECRETARY RESIGNED |
16/10/0116 October 2001 | DIRECTOR RESIGNED |
08/10/018 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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