LLOYD & LLOYD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

03/10/243 October 2024 Cessation of James Charles Edward Lloyd as a person with significant control on 2024-09-05

View Document

03/10/243 October 2024 Notification of James Lloyd Holdings Ltd as a person with significant control on 2024-09-05

View Document

03/10/243 October 2024 Notification of Alex Lloyd Holdings Limited as a person with significant control on 2024-09-05

View Document

03/10/243 October 2024 Cessation of Alexander James Fletcher Lloyd as a person with significant control on 2024-09-05

View Document

14/08/2414 August 2024 Director's details changed for Mr Alexander James Fletcher Lloyd on 2024-08-14

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Particulars of variation of rights attached to shares

View Document

24/05/2424 May 2024 Change of share class name or designation

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

02/05/242 May 2024 Director's details changed for Mr Alexander James Fletcher Lloyd on 2023-12-14

View Document

02/05/242 May 2024 Secretary's details changed for Mr James Charles Edward Lloyd on 2023-12-14

View Document

02/05/242 May 2024 Director's details changed for Mr James Charles Edward Lloyd on 2023-12-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

14/12/2314 December 2023 Registered office address changed from 1349-1353 London Road Leigh on Sea Essex SS9 2AB United Kingdom to 42 Towerfield Road Shoeburyness Essex SS3 9QT on 2023-12-14

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES CHARLES EDWARD LLOYD / 04/03/2019

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD CHARLES LLOYD / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD CHARLES LLOYD / 04/03/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES FLETCHER LLOYD / 25/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER JAMES FLETCHER LLOYD / 25/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD CHARLES LLOYD / 25/02/2019

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD CHARLES LLOYD / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 1422-4 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UL

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / JAMES EDWARD CHARLES LLOYD / 22/02/2019

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / DR ALEXANDER JAMES FLETCHER LLOYD / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD CHARLES LLOYD / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER JAMES FLETCHER LLOYD / 22/02/2019

View Document

22/02/1922 February 2019 SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD CHARLES LLOYD / 22/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD CHARLES LLOYD / 31/08/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER JAMES FLETCHER LLOYD / 10/11/2015

View Document

20/11/1520 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/141 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER JAMES FLETCHER LLOYD / 16/11/2014

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER JAMES FLETCHER LLOYD / 14/02/2014

View Document

03/12/133 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES CHARLES LLOYD / 16/11/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES LLOYD / 13/11/2013

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES LLOYD / 01/03/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES FLETCHER LLOYD / 01/03/2013

View Document

03/12/123 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR APPOINTED ALEX JAMES FLETCHER LLOYD

View Document

23/11/1123 November 2011 SECRETARY APPOINTED JAMES CHARLES LLOYD

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED JAMES CHARLES LLOYD

View Document

22/11/1122 November 2011 17/11/11 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1122 November 2011 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/11/1116 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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