HARVEY LLOYD DEVELOPMENTS LTD

Company Documents

DateDescription
03/11/253 November 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

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

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Satisfaction of charge 119866240001 in full

View Document

03/07/233 July 2023 Appointment of Andrew Lloyd as a director on 2023-06-30

View Document

12/06/2312 June 2023 Director's details changed for Mrs Karen Harvey on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mrs Karen Harvey on 2023-06-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

09/05/239 May 2023 Termination of appointment of Andrew Lloyd as a director on 2022-12-07

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

19/05/2219 May 2022 Change of details for Harvey Lloyd Property Limited as a person with significant control on 2022-05-19

View Document

24/02/2224 February 2022 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-24

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Part of the property or undertaking has been released from charge 119866240001

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119866240002

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119866240001

View Document

09/05/199 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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