LLOYDS DATUM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewCertificate of change of name

View Document

08/09/258 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

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

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Daniel John Coen as a director on 2023-10-31

View Document

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

View Document

19/05/2319 May 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

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

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-01-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Memorandum and Articles of Association

View Document

03/08/213 August 2021 Appointment of Mr Jason Richard Goodwin as a director on 2021-07-20

View Document

01/08/211 August 2021 Cessation of Ash View Farm Limited as a person with significant control on 2021-07-20

View Document

01/08/211 August 2021 Termination of appointment of Jacqueline Anne Reeves as a secretary on 2021-07-20

View Document

01/08/211 August 2021 Appointment of Mr Daniel John Coen as a director on 2021-07-20

View Document

01/08/211 August 2021 Appointment of Mr Nicolas Louis Detchepare as a director on 2021-07-20

View Document

01/08/211 August 2021 Notification of Socotec Uk Limited as a person with significant control on 2021-07-20

View Document

01/08/211 August 2021 Termination of appointment of Colin David Reeves as a director on 2021-07-20

View Document

01/08/211 August 2021 Appointment of Lars Kristiansen as a secretary on 2021-07-20

View Document

01/08/211 August 2021 Termination of appointment of Jacqueline Anne Reeves as a director on 2021-07-20

View Document

27/07/2127 July 2021 Satisfaction of charge 044188760004 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 2 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 3 in full

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/06/2023 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/07/1923 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044188760004

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/04/1825 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/06/175 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

02/03/172 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/06/1622 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/04/1425 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID REEVES / 11/03/2014

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE REEVES / 11/03/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE REEVES / 11/03/2012

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 148 HIGH STREET STREET SOMERSET BA16 0NH

View Document

30/04/1330 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/04/1227 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/05/114 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/05/104 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID REEVES / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE REEVES / 01/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

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