MCADAM LLOYD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

20/11/2320 November 2023 Change of details for Mr Jeremy Peter Richards as a person with significant control on 2023-07-20

View Document

20/11/2320 November 2023 Change of details for Mrs Amie King as a person with significant control on 2023-07-20

View Document

20/11/2320 November 2023 Termination of appointment of Amie Marie King as a secretary on 2023-07-20

View Document

20/11/2320 November 2023 Termination of appointment of Amie Marie King as a director on 2023-07-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Change of share class name or designation

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Particulars of variation of rights attached to shares

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-09-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

15/11/2215 November 2022 Notification of Douglas Peter William King as a person with significant control on 2016-10-11

View Document

15/11/2215 November 2022 Notification of Jeremy Peter Richards as a person with significant control on 2016-10-11

View Document

15/11/2215 November 2022 Change of details for Mrs Katherine Mcadam Richards as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Change of details for Mrs Amie King as a person with significant control on 2022-11-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-09-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM STOVER TRADING ESTATE LAWRENCE DRIVE YATE BRISTOL BS37 5PG ENGLAND

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 1 FRIARY TEMPLE QUAY BRISTOL BS1 6EA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/06/1717 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

05/05/155 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARCIN SPYCHALA

View Document

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 4

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR DOULAS PETER KIN

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMIE MARIE KING / 18/06/2013

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051073670001

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCIN ANTONI SPYCHALA / 20/04/2012

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MARCIN ANTONI SPYCHALA

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM UNIT J LAWRENCE DRIVE YATE BRISTOL BS37 5PG

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/04/1022 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMIE MARIE KING / 12/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / AMIE MARIE KING / 12/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MC ADAM RICHARDS / 12/10/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 20/04/07; CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: UNIT J LAWRENCE DRIVE YATE BRISTOL BS37 5PG

View Document

07/01/077 January 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

20/04/0420 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information