LLOYDS DATUM GROUP LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewCertificate of change of name

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

04/09/254 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

15/10/2415 October 2024 Appointment of Mr Matthew Giles Thomas Marriott as a director on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of Nicolas Louis Detchepare as a director on 2024-10-14

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Termination of appointment of Lars Kristiansen as a secretary on 2023-01-31

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 2022-03-31

View Document

05/10/215 October 2021 Appointment of Mr Lars Kristiansen as a secretary on 2021-10-05

View Document

08/07/218 July 2021 Director's details changed for Mr Nicolas Louis Detchepare on 2021-07-08

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

21/08/1921 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097679660001

View Document

10/09/1810 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

04/09/184 September 2018 CESSATION OF JONATHAN HUMPHREY CAMPBELL SCOTT AS A PSC

View Document

04/09/184 September 2018 CESSATION OF SIRI ODDE SCOTT AS A PSC

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOCOTEC UK LIMITED

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR IAN SPARKS

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 15 ROMAN WAY UCKFIELD EAST SUSSEX TN22 1UY UNITED KINGDOM

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIRI SCOTT

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN EASTMAN

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID EASTMAN / 12/09/2016

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097679660001

View Document

17/09/1517 September 2015 CURRSHO FROM 30/09/2016 TO 31/12/2015

View Document

08/09/158 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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