LLOYD-ENRICHMENT LTD

Company Documents

DateDescription
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

View Document

23/10/2423 October 2024 Notification of Richard Lindset as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Hannah Johnson as a director on 2024-10-23

View Document

23/10/2423 October 2024 Cessation of Hannah Johnson as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Appointment of Mr Richard Lindset as a director on 2024-10-23

View Document

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

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

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

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

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

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM THE OLD ORCHARD 365 BARING ROAD LONDON SE12 0EE ENGLAND

View Document

17/02/1717 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HESPER LTD


  • 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