LADI LLOYD LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 06/08/246 August 2024 | Compulsory strike-off action has been suspended |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 31/08/2331 August 2023 | Registered office address changed from PO Box 4385 10872130 - Companies House Default Address Cardiff CF14 8LH to 20 Old Bailey Third Floor London EC4M 7AN on 2023-08-31 |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-07-17 with no updates |
| 19/06/2319 June 2023 | Certificate of change of name |
| 14/06/2314 June 2023 | Micro company accounts made up to 2022-07-31 |
| 25/05/2325 May 2023 | Registered office address changed to PO Box 4385, 10872130 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-25 |
| 09/12/229 December 2022 | Compulsory strike-off action has been discontinued |
| 09/12/229 December 2022 | Compulsory strike-off action has been discontinued |
| 08/12/228 December 2022 | Confirmation statement made on 2022-07-17 with no updates |
| 08/12/228 December 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 21/09/1921 September 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 12/03/1912 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
| 26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
| 19/07/1719 July 2017 | COMPANY NAME CHANGED SOPE'S CONTRACTING LTD CERTIFICATE ISSUED ON 19/07/17 |
| 18/07/1718 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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