PEARSON LLOYD DESIGN CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Luke Pearson on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Tom Lloyd on 2025-08-01

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / PEARSON LLOYD DESIGN HOLDINGS LIMITED / 31/03/2017

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/11/2017

View Document

05/03/195 March 2019 CESSATION OF TOM LLOYD AS A PSC

View Document

05/03/195 March 2019 CESSATION OF LUKE PEARSON AS A PSC

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARSON LLOYD DESIGN HOLDINGS LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/174 April 2017 COMPANY NAME CHANGED PEARSON LLOYD DESIGN LIMITED CERTIFICATE ISSUED ON 04/04/17

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUKE PEARSON / 31/10/2016

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/11/1527 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/11/1327 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

24/11/1124 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / TOM LLOYD / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE PEARSON / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM LLOYD / 01/11/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

10/01/0310 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED ACRE 646 LIMITED CERTIFICATE ISSUED ON 30/12/02

View Document

01/11/021 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information