LLOYD-ENRICHMENT LTD
Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Registered office address changed to PO Box 4385, 10625809 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02 |
| 23/10/2423 October 2024 | Notification of Richard Lindset as a person with significant control on 2024-10-23 |
| 23/10/2423 October 2024 | Termination of appointment of Hannah Johnson as a director on 2024-10-23 |
| 23/10/2423 October 2024 | Cessation of Hannah Johnson as a person with significant control on 2024-10-23 |
| 23/10/2423 October 2024 | Appointment of Mr Richard Lindset as a director on 2024-10-23 |
| 22/10/2422 October 2024 | Registered office address changed from 55 Coldbath Street London SE13 7RL England to #1999, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-10-22 |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 25/02/2325 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
| 04/11/224 November 2022 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 55 Coldbath Street London SE13 7RL on 2022-11-04 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 10/02/2210 February 2022 | Registered office address changed from PO Box 4385 10625809: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2022-02-10 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 06/03/206 March 2020 | REGISTERED OFFICE ADDRESS CHANGED ON 06/03/2020 TO PO BOX 4385, 10625809: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM THE OLD ORCHARD 365 BARING ROAD LONDON SE12 0EE ENGLAND |
| 17/02/1717 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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