LLOYD AND SMITH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-23 with updates |
02/04/252 April 2025 | Memorandum and Articles of Association |
19/02/2519 February 2025 | Purchase of own shares. |
17/02/2517 February 2025 | Resolutions |
05/02/255 February 2025 | Cancellation of shares. Statement of capital on 2024-12-20 |
31/12/2431 December 2024 | Cancellation of shares. Statement of capital on 2024-12-20 |
24/12/2424 December 2024 | Change of details for Mr Bryan Richard Smith as a person with significant control on 2024-12-20 |
24/12/2424 December 2024 | Termination of appointment of Garry Andrew Lloyd as a secretary on 2024-12-20 |
24/12/2424 December 2024 | Termination of appointment of Garry Andrew Lloyd as a director on 2024-12-20 |
24/12/2424 December 2024 | Cessation of Garry Andrew Lloyd as a person with significant control on 2024-12-20 |
14/11/2414 November 2024 | Unaudited abridged accounts made up to 2024-04-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-23 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/01/2411 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-23 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/11/2210 November 2022 | Unaudited abridged accounts made up to 2022-04-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
02/11/212 November 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/01/214 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
13/01/2013 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
14/12/1814 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | PSC'S CHANGE OF PARTICULARS / MR BRYAN RICHARD SMITH / 06/10/2016 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
26/04/1826 April 2018 | PSC'S CHANGE OF PARTICULARS / MR GARRY ANDREW LLOYD / 06/10/2016 |
20/11/1720 November 2017 | 30/04/17 UNAUDITED ABRIDGED |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/12/165 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY ANDREW LLOYD / 06/10/2016 |
05/12/165 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN RICHARD SMITH / 06/10/2016 |
05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
05/12/165 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / GARRY ANDREW LLOYD / 06/10/2016 |
03/05/163 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/04/1523 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/05/149 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
15/05/1315 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN RICHARD SMITH / 02/04/2012 |
04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY ANDREW LLOYD / 02/04/2012 |
04/05/124 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / GARRY ANDREW LLOYD / 02/04/2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
05/05/105 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
26/04/0726 April 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/09/065 September 2006 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: UNIT 1 HAGUE STREET WATERHEAD OLDHAM LANCASHIRE OL4 2HQ |
27/06/0627 June 2006 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: UNIT 1 HAGUE STREET WATERHEAD OLDHAM LANCASHIRE OL4 2HQ |
02/05/062 May 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
06/10/056 October 2005 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: BROOKDENE HOUSE BASEMENT 162 HUDDERSFIELD ROAD DIGGLE OLDHAM OL3 5PJ |
09/06/059 June 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
20/12/0420 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/0411 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
17/05/0217 May 2002 | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
18/07/0118 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
11/07/0111 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/07/0111 July 2001 | NEW DIRECTOR APPOINTED |
30/04/0130 April 2001 | NEW SECRETARY APPOINTED |
30/04/0130 April 2001 | SECRETARY RESIGNED |
30/04/0130 April 2001 | DIRECTOR RESIGNED |
30/04/0130 April 2001 | NEW DIRECTOR APPOINTED |
23/04/0123 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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