T.I. LLOYD ELECTRICAL CONTRACTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 05/03/245 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-06 with updates |
| 15/02/2415 February 2024 | Termination of appointment of Jennifer Elizabeth Lloyd as a secretary on 2023-08-18 |
| 05/09/235 September 2023 | Confirmation statement made on 2023-08-20 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/03/2320 March 2023 | Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 2023-03-20 |
| 23/02/2323 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 05/02/215 February 2021 | CESSATION OF TRACY IAN LLOYD AS A PSC |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/10/1925 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/01/1929 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 14/09/1714 September 2017 | SECRETARY APPOINTED MRS JENNIFER ELIZABETH LLOYD |
| 04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
| 04/09/174 September 2017 | APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS&CO LTD |
| 04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY IAN LLOYD |
| 07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
| 14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM THE STABLES OLD FORGE TRADING EST DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 14/09/1514 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 01/12/141 December 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 06/11/136 November 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/10/1225 October 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
| 19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 10/11/1110 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 17/10/1117 October 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
| 15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 02/09/102 September 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
| 02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY LLOYD / 20/08/2010 |
| 02/09/102 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / VICKERS REYNOLDS&CO LTD / 20/08/2010 |
| 04/05/104 May 2010 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG |
| 25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 111-112 PEDMORE ROAD LYE STOURBRIDGE DY9 8DG ENGLAND |
| 01/10/091 October 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
| 27/09/0927 September 2009 | 30/06/09 TOTAL EXEMPTION FULL |
| 20/09/0920 September 2009 | PREVSHO FROM 31/08/2009 TO 30/06/2009 |
| 07/11/087 November 2008 | SECRETARY APPOINTED VICKERS REYNOLDS&CO LTD |
| 07/11/087 November 2008 | DIRECTOR APPOINTED TRACY LLOYD |
| 01/09/081 September 2008 | APPOINTMENT TERMINATED DIRECTOR CENTRAL DIRECTORS LIMITED |
| 01/09/081 September 2008 | APPOINTMENT TERMINATED SECRETARY CENTRAL SECRETARIES LIMITED |
| 20/08/0820 August 2008 | 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