RICHARD LLOYD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Registration of charge 084936420012, created on 2025-08-29

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2024-07-29

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-07-29

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-29

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE United Kingdom to 1st Floor Annex 15 Quay Street Manchester M3 3HN on 2023-01-16

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

03/02/223 February 2022 Director's details changed for Mr Paul Andrew Matthew Feehan on 2016-10-28

View Document

03/02/223 February 2022 Director's details changed for Mr Richard Mark Lloyd Jones on 2016-10-28

View Document

03/02/223 February 2022 Director's details changed for Mr Richard Mark Lloyd Jones on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS England to Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE on 2021-11-19

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

08/02/218 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084936420006

View Document

08/02/218 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084936420007

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084936420010

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084936420009

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084936420008

View Document

13/06/1913 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN FEEHAN

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084936420001

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084936420003

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084936420004

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084936420005

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084936420002

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/02/1822 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

07/02/187 February 2018 COMPANY NAME CHANGED RICHARD LLOYD CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 07/02/18

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084936420007

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084936420006

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/10/165 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084936420004

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084936420005

View Document

28/04/1628 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

05/03/165 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084936420003

View Document

05/03/165 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084936420002

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 2

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084936420001

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MRS JEAN FEEHAN

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR PAUL ANDREW MATTHEW FEEHAN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/09/143 September 2014 PREVEXT FROM 30/04/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR RICHARD MARK LLOYD JONES

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/04/1317 April 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