CHRIS LLOYD CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | Application to strike the company off the register |
03/08/243 August 2024 | Micro company accounts made up to 2024-02-29 |
07/05/247 May 2024 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 613 613 Caledonian Point 34 Norman Road London SE10 9QX on 2024-05-07 |
05/03/245 March 2024 | Previous accounting period extended from 2024-01-31 to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/02/245 February 2024 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-02-05 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
07/07/237 July 2023 | Micro company accounts made up to 2023-01-31 |
08/06/238 June 2023 | Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2023-06-08 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
14/10/2214 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
17/04/2017 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 613 CALENDONIAN POINT 34 NORMAN ROAD LONDON SE10 9QX ENGLAND |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 24 DOWELLS STREET LONDON SE10 9FS |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
22/11/1622 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/01/1613 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS LLOYD / 26/01/2015 |
13/01/1513 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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