LLOYDS TESTING LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

26/07/2326 July 2023 Registered office address changed from 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

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

21/10/2221 October 2022 Termination of appointment of Raymond Bevan as a director on 2022-10-21

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

21/10/2221 October 2022 Appointment of Mr Luke Daniel Francis as a director on 2022-10-21

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

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

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

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

View Accounts

27/01/1627 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BEVAN / 27/01/2016

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O EDWARDS LYONS & CO 21 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2ET

View Document

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

View Accounts

28/01/1528 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

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

View Accounts

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

04/01/134 January 2013 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