LLOYD ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Clare Marie Lloyd as a director on 2025-08-22

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

26/02/2526 February 2025 Change of details for Mr Steven Kenneth Lloyd as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Mr Steven Kenneth Lloyd on 2025-02-26

View Document

26/02/2526 February 2025 Secretary's details changed for Mr Steven Kenneth Lloyd on 2025-02-26

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-02-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

24/09/2124 September 2021 Change of details for Mrs Clare Marie Lloyd as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mrs Clare Marie Lloyd on 2021-09-24

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/01/2121 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MARIE LLOYD / 06/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MRS CLARE MARIE LLOYD / 06/08/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

11/10/1711 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KENNETH LLOYD / 02/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MARIE LLOYD / 02/01/2014

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN KENNETH LLOYD / 02/01/2014

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 23 BRATHAY CLOSE SHEFFIELD SOUTH YORKSHIRE S4 8BQ ENGLAND

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065171410001

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LLOYD / 01/02/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 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