LLOYD WRIGHT DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
| 31/01/2531 January 2025 | Registered office address changed from Castle Cavendish Business Centre C/O Rm Accountancy Services Dorking Road Nottingham NG7 5PN England to 70 Woodbank Drive Wollaton Nottingham NG8 2QU on 2025-01-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with updates |
| 02/02/232 February 2023 | Cessation of Rajdeep Kaur Virdi as a person with significant control on 2023-02-01 |
| 01/02/231 February 2023 | Registered office address changed from 70 Woodbank Drive Nottingham NG8 2QU England to Castle Cavendish Business Centre C/O Rm Accountancy Services Dorking Road Nottingham NG7 5PN on 2023-02-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 15/07/2015 July 2020 | DISS REQUEST WITHDRAWN |
| 31/03/2031 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 24/03/2024 March 2020 | APPLICATION FOR STRIKING-OFF |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 118 MINVER CRESCENT NOTTINGHAM NG8 5PN ENGLAND |
| 25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM C/O 147-149 ALFRETON ROAD NOTTINGHAM NG7 3JL ENGLAND |
| 28/11/1828 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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