LLOYD ORR COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ALAN GRAHAM PRITTIE

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ALAN GRAHAM PRITTIE

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY SK SECRETARIES LIMITED

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK ORR

View Document

29/06/1529 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/06/1330 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM AFRICA CENTRE 38 KING STREET LONDON SOUTH EAST WC2E 8JD ENGLAND

View Document

02/07/122 July 2012 SAIL ADDRESS CHANGED FROM: 38 KING STREET LONDON WC2E 8JT UNITED KINGDOM

View Document

02/07/122 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PRITTIE / 01/06/2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/07/1114 July 2011 SAIL ADDRESS CHANGED FROM: 2 VINCENT STREET LONDON SW1P 4LD UNITED KINGDOM

View Document

14/07/1114 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MS WENDIE WHITE

View Document

14/07/1114 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE LLOYD

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM THE AFRICA CENTRE 38 KING STREET LONDON SOUTH EAST WC2E 8JT ENGLAND

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 2 VINCENT STREET LONDON SW1P 4LD ENGLAND

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/07/105 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/07/104 July 2010 REGISTERED OFFICE CHANGED ON 04/07/2010 FROM 2 VINCENT STREET LONDON SW4P 2BU

View Document

04/07/104 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SK SECRETARIES LIMITED / 01/06/2010

View Document

04/07/104 July 2010 SAIL ADDRESS CREATED

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PRITTIE / 01/06/2010

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE LINTVELT LLOYD / 01/06/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: VICTORIA CHAMBERS 16-18 STRUTTON GROUND LONDON SW1P 2HP

View Document

22/06/0722 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0429 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 36 BUCKINGHAM PALACE ROAD LONDON SW1W 0RE

View Document

14/11/0114 November 2001 COMPANY NAME CHANGED CHURCH RAITT ORR LIMITED CERTIFICATE ISSUED ON 14/11/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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