LLOYDS BEAL TESTING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

26/07/2326 July 2023 Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB England to 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on 2023-07-26

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Raymond Bevan as a director on 2022-02-23

View Document

23/02/2223 February 2022 Appointment of Mr Luke Daniel Francis as a director on 2022-02-23

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O C/O EDWARDS LYONS & CO 21 CARLTON CRESCENT SOUTHAMPTON SO15 2ET

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/06/143 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/06/1312 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BEVAN / 12/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/12/1220 December 2012 COMPANY NAME CHANGED LLOYDS TESTING LIMITED CERTIFICATE ISSUED ON 20/12/12

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 29 CARLTON CRESCENT SOUTHAMPTON SO15 2EW ENGLAND

View Document

11/07/1211 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information