LLOYD-THOMAS DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
25/02/2525 February 2025 | Change of details for Mr Roland Sebastian Lloyd-Thomas as a person with significant control on 2017-04-01 |
25/02/2525 February 2025 | Change of details for Mrs Sevil Lloyd-Thomas as a person with significant control on 2018-02-26 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
26/02/2426 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
27/02/2327 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
23/02/2223 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/04/2116 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
18/02/2018 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
25/02/1925 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ROLAND SEBASTIAN LLOYD-THOMAS / 26/02/2018 |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ROLAND SEBASTIAN LLOYD-THOMAS / 26/02/2018 |
26/02/1826 February 2018 | CESSATION OF ROLAND SEBASTIAN LLOYD-THOMAS AS A PSC |
26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND SEBASTIAN LLOYD-THOMAS |
26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEVIL LLOYD-THOMAS |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS SEVIL LLOYD-THOMAS / 26/02/2018 |
23/02/1823 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/04/1626 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
20/02/1620 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/04/1521 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/05/141 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/05/135 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/04/1224 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD THOMAS |
24/04/1224 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/04/1120 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND SEBASTIAN LLOYD THOMAS / 18/04/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEVIL LLOYD-THOMAS / 18/04/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LLOYD THOMAS / 18/04/2010 |
11/05/1011 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | APPOINTMENT TERMINATED SECRETARY ESTELLE LLOYD THOMAS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
06/06/076 June 2007 | RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/06/0629 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/06/0629 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/06/0629 June 2006 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: PYTCHLEY STABLES, MAIN STREET WATFORD NORTHANTS NN6 7UY |
30/05/0630 May 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/05/0317 May 2003 | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 |
17/07/0217 July 2002 | NEW DIRECTOR APPOINTED |
07/05/027 May 2002 | NEW SECRETARY APPOINTED |
07/05/027 May 2002 | NEW DIRECTOR APPOINTED |
07/05/027 May 2002 | SECRETARY RESIGNED |
07/05/027 May 2002 | DIRECTOR RESIGNED |
07/05/027 May 2002 | NEW DIRECTOR APPOINTED |
18/04/0218 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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