THE LLOYD ORGANISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAME FREDERICK LLOYD

View Document

09/08/199 August 2019 CESSATION OF GRAHAME FREDERICK LLOYD AS A PSC

View Document

09/08/199 August 2019 CESSATION OF GRAHAME FREDERICK LLOYD AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / GRAHAME FREDERICK LLOYD / 05/10/2017

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAME FREDERICK LLOYD

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL NEIL / 08/08/2013

View Document

23/08/1323 August 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAHAME FREDERICK LLOYD / 23/08/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK LLOYD / 08/08/2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME FREDERICK LLOYD / 08/08/2013

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK LLOYD

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM THE COUNTING HOUSE 1A FURZE HILL PURLEY SURREY CR8 3LB

View Document

18/08/1218 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/08/1113 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME FREDERICK LLOYD / 01/01/2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL NEIL / 01/01/2010

View Document

08/08/108 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK LLOYD / 01/01/2010

View Document

25/02/1025 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

15/08/0915 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/0927 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

17/06/0417 June 2004 AUDITOR'S RESIGNATION

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: THE COUNTING HOUSE 274 LONDON ROAD WALLINGTON SURREY SM6 7DJ

View Document

21/10/0221 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: NEWMAN HOUSE 270 LONDON ROAD WALLINGTON SURREY SM6 7DJ

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

04/08/934 August 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

13/08/9213 August 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

11/10/9111 October 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTING REF. DATE EXT FROM 01/11 TO 30/11

View Document

07/09/907 September 1990 REGISTERED OFFICE CHANGED ON 07/09/90 FROM: 3 LYNDHURST BUILDINGS LYNDHURST ROAD SOUTH ASCOT BERKS SL5 9ED

View Document

06/06/906 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9011 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/11

View Document

01/12/891 December 1989 COMPANY NAME CHANGED GRANTWAY SUPPLIES LIMITED CERTIFICATE ISSUED ON 04/12/89

View Document

01/12/891 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/12/89

View Document

22/11/8922 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 REGISTERED OFFICE CHANGED ON 22/11/89 FROM: 197-199 CITY ROAD LONDON EC1V 1JN

View Document

12/10/8912 October 1989 ALTER MEM AND ARTS 031089

View Document

08/08/898 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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