LLOYDS CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-08-31 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-08-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-08-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/05/2125 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
01/04/161 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
30/03/1530 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
30/03/1530 March 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
09/07/149 July 2014 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA LLOYD |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
04/04/144 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
26/03/1326 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
24/09/1224 September 2012 | DIRECTOR APPOINTED MR JOHN MARTIN MCCOURT |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
18/05/1218 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ALICE GENT EGGETT / 18/05/2012 |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 19 HAZELL ROAD FARNHAM GU9 7BW UNITED KINGDOM |
17/04/1217 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
28/03/1128 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
28/03/1128 March 2011 | SAIL ADDRESS CREATED |
28/03/1128 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
15/06/1015 June 2010 | RETURN OF PURCHASE OF OWN SHARES |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON |
15/04/1015 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ALICE GENT EGGETT / 01/12/2009 |
18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA ALICE GENT EGGETT / 01/12/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL WILSON / 01/12/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JANE LLOYD / 01/12/2009 |
27/04/0927 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA LLOYD / 01/04/2009 |
13/04/0913 April 2009 | SECRETARY APPOINTED MS REBECCA ALICE LLOYD |
13/04/0913 April 2009 | DIRECTOR APPOINTED MR NIGEL PAUL WILSON |
13/04/0913 April 2009 | DIRECTOR APPOINTED MISS VICTORIA JANE LLOYD |
13/04/0913 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GENT EGGETT / 01/04/2009 |
07/04/097 April 2009 | CURREXT FROM 31/03/2010 TO 31/08/2010 |
24/03/0924 March 2009 | 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