LLOYDY'S BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 16/07/2416 July 2024 | Total exemption full accounts made up to 2024-02-28 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-29 with updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 10/11/2310 November 2023 | Registered office address changed from C/O Mitchell Meredith the Exchange Temple Street Llandrindod Wells Powys LD1 5HG United Kingdom to St David's House 48 Free Street Brecon Powys LD3 7BN on 2023-11-10 |
| 25/10/2325 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-29 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 07/08/207 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
| 14/04/2014 April 2020 | APPOINTMENT TERMINATED, SECRETARY JENNIFER LLOYD |
| 14/04/2014 April 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL CLIFFORD LLOYD / 03/10/2019 |
| 14/04/2014 April 2020 | CESSATION OF JENNIFER NOAKES LLOYD AS A PSC |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
| 03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER NOAKES LLOYD / 06/04/2016 |
| 02/05/182 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER NOAKES LLOYD / 02/05/2018 |
| 02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CLIFFORD LLOYD / 02/05/2018 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 27/04/1727 April 2017 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM THE BARN, ABERDUW BUILTH WELLS POWYS LD2 3UP |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 14/04/1614 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 09/04/159 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/04/1428 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 10/04/1310 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 04/04/124 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 18/04/1118 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 04/06/104 June 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
| 03/12/093 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 19/05/0919 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
| 09/12/089 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 23/06/0823 June 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
| 29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 18/06/0718 June 2007 | RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS |
| 07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 07/09/067 September 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 28/02/06 |
| 09/05/069 May 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
| 04/04/054 April 2005 | 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