LLOYD MORGAN GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-05-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/01/2113 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMPSON / 12/11/2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/12/1917 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER THOMPSON / 17/12/2019 |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMPSON / 17/12/2019 |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
06/06/186 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/06/2018 |
06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMPSON |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/12/167 December 2016 | 31/05/16 TOTAL EXEMPTION FULL |
16/06/1616 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
07/06/167 June 2016 | APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS |
01/06/161 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
01/06/161 June 2016 | 11/05/16 STATEMENT OF CAPITAL GBP 1 |
01/06/161 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM UNIT 4 QUEENS DRIVE INDUSTRIAL ESTATE CHASETOWN BURNTWOOD WS7 4QF UNITED KINGDOM |
07/06/127 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
03/10/103 October 2010 | 31/05/10 TOTAL EXEMPTION FULL |
05/06/105 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
05/06/105 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 01/10/2009 |
13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 8 WOODFORD WAY, HEATH HAYES CANNOCK STAFFORDSHIRE WS12 3XJ |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | 31/05/08 TOTAL EXEMPTION FULL |
13/08/0813 August 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/05/0714 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/05/0714 May 2007 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 8 WOODFORD WAY HEATH HAYES CANNOCK WS11 3XJ |
14/05/0714 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/05/0710 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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