P & A LLOYD CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
02/07/242 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
29/11/2329 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Director's details changed for Mr Peter John Lloyd on 2023-01-04 |
04/01/234 January 2023 | Change of details for Mr Peter John Lloyd as a person with significant control on 2023-01-04 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Notification of Amanda Karen Lloyd as a person with significant control on 2016-04-06 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | 20/04/18 STATEMENT OF CAPITAL GBP 110 |
30/04/1830 April 2018 | VARYING SHARE RIGHTS AND NAMES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | APPOINTMENT TERMINATED, DIRECTOR AMANDA LLOYD |
20/02/1720 February 2017 | APPOINTMENT TERMINATED, SECRETARY AMANDA LLOYD |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LLOYD / 01/12/2015 |
06/01/166 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
29/12/1529 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KAREN LLOYD / 02/05/2012 |
10/01/1310 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LLOYD / 02/05/2012 |
10/01/1310 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA KAREN LLOYD / 02/05/2012 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/01/125 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA KAREN LLOYD / 06/05/2011 |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LLOYD / 06/05/2011 |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KAREN LLOYD / 06/05/2011 |
13/04/1113 April 2011 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 4 THORNDEN COWFOLD NEAR HORSHAM WEST SUSSEX RH13 8AF |
06/01/116 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/01/1025 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KAREN LLOYD / 22/01/2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LLOYD / 22/01/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/01/0916 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/01/0822 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
24/01/0524 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0524 January 2005 | REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
24/01/0524 January 2005 | NEW DIRECTOR APPOINTED |
14/01/0514 January 2005 | SECRETARY RESIGNED |
14/01/0514 January 2005 | DIRECTOR RESIGNED |
05/01/055 January 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