ALEXANDER LLOYD LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

13/05/2413 May 2024 Director's details changed for John James Richardson on 2024-05-10

View Document

13/05/2413 May 2024 Director's details changed for Mr Michael Roy Goddard on 2024-05-10

View Document

13/05/2413 May 2024 Director's details changed for Neil Quarendon on 2024-05-10

View Document

13/05/2413 May 2024 Director's details changed for Simon George Daniel Geere on 2024-05-10

View Document

10/05/2410 May 2024 Secretary's details changed for Neil Quarendon on 2024-05-10

View Document

10/05/2410 May 2024 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 8-10 South Street Epsom Surrey KT18 7PF on 2024-05-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037542030002

View Document

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE DANIEL GEERE / 20/11/2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM NORTHGATE HOUSE 115 HIGH STREET CRAWLEY WEST SUSSEX RH10 1FY

View Document

07/08/147 August 2014 SECRETARY'S CHANGE OF PARTICULARS / NEIL QUARENDON / 04/08/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY GODDARD / 04/08/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL QUARENDON / 04/08/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES RICHARDSON / 04/08/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE DANIEL GEERE / 04/08/2014

View Document

10/06/1410 June 2014 28/04/14 STATEMENT OF CAPITAL GBP 627

View Document

10/06/1410 June 2014 ADOPT ARTICLES 28/04/2014

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED SIMON GEORGE DANIEL GEERE

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED JOHN JAMES RICHARDSON

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

21/05/1321 May 2013 ADOPT ARTICLES 30/04/2013

View Document

21/05/1321 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/1321 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 613

View Document

15/04/1315 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/133 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 593

View Document

19/03/1319 March 2013 TERMS OF CONTRACT 06/03/2013

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN COLE

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1216 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

21/02/1121 February 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN COLE / 25/08/2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM RICHMOND HOUSE, 105 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DD

View Document

26/04/1026 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN COLE / 05/04/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MR MICHAEL ROY GODDARD

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/09/089 September 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/06/0827 June 2008 SHARE AGREEMENT OTC

View Document

03/06/083 June 2008 NC INC ALREADY ADJUSTED 30/04/08

View Document

03/06/083 June 2008 GBP NC 1000/100000 30/04/2008

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL QUARENDON / 12/12/2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: SHAW HOUSE PEGLER WAY CRAWLEY WEST SUSSEX RH11 7AF

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/10/0030 October 2000 S366A DISP HOLDING AGM 20/10/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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