A.C. LLOYD (ASSET MANAGEMENT) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewSatisfaction of charge 035142060002 in full

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Peter Charles Beddoes on 2025-07-25

View Document

19/03/2519 March 2025 Group of companies' accounts made up to 2024-09-30

View Document

03/03/253 March 2025 Appointment of Mr Hans Peter Skeat as a director on 2025-03-01

View Document

03/03/253 March 2025 Appointment of Mr Hans Peter Skeat as a secretary on 2025-03-01

View Document

02/02/252 February 2025 Appointment of Mr Robert Alistair Clark as a director on 2025-02-01

View Document

02/02/252 February 2025 Termination of appointment of Hans Peter Skeat as a director on 2025-01-31

View Document

02/02/252 February 2025 Termination of appointment of Hans Peter Skeat as a secretary on 2025-01-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

02/01/252 January 2025 Termination of appointment of Robert Alistair Clark as a director on 2024-12-31

View Document

12/03/2412 March 2024 Registered office address changed from Nicholls House Homer Close Tachbrook Park Warwick Warwickshire CV34 6TT to 5a Tournament Court Edgehill Drive Warwick CV34 6LG on 2024-03-12

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-09 with updates

View Document

25/01/2425 January 2024 Group of companies' accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Termination of appointment of Desmond Patrick Wynne as a director on 2023-09-30

View Document

27/09/2327 September 2023 Registration of charge 035142060008, created on 2023-09-20

View Document

27/09/2327 September 2023 Registration of charge 035142060009, created on 2023-09-20

View Document

01/06/231 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Director's details changed for Michael John Stallard on 2023-04-18

View Document

23/02/2323 February 2023 Director's details changed for Mr Desmond Patrick Wynne on 2023-02-23

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/03/2230 March 2022 Group of companies' accounts made up to 2021-09-30

View Document

18/01/2218 January 2022 Director's details changed for Michael John Stallard on 2022-01-18

View Document

12/05/2012 May 2020 CESSATION OF JANET ELIZABETH STALLARD AS A PSC

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035142060007

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

25/03/1925 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR MARK ROYSTON EDWARDS

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

18/05/1518 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR MICHAEL JOHN STALLARD

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035142060006

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035142060004

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035142060005

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035142060003

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035142060002

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035142060001

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

24/02/1424 February 2014 AUDITOR'S RESIGNATION

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL READING

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL READING

View Document

16/10/1316 October 2013 SECRETARY APPOINTED MR HANS PETER SKEAT

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON NICHOLLS

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O BAKER TILLY ST PHILIPS POINT TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5AF

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR ROBERT ALISTAIRE CLARK

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS PETER SKEAT / 01/04/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STALLARD / 01/04/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH STALLARD / 01/04/2011

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR PETER CHARLES BEDDOES

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR HANS PETER SKEAT

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH STALLARD / 30/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CECELIA RICHARDSON / 30/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND PATRICK WYNNE / 30/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STALLARD / 30/04/2010

View Document

25/03/1025 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR DESMOND PATRICK WYNNE

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN RICHARDSON / 25/02/2009

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM CITY PLAZA TEMPLE ROW BIRMINGHAM B2 5AF

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/04/05; NO CHANGE OF MEMBERS

View Document

15/04/0515 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; CHANGE OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: SCOTTISH LIFE HOUSE 154 GREAT CHARLES STREET BIRMINGHAM B3 3HN

View Document

24/05/0124 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 SHARES AGREEMENT OTC

View Document

24/04/9824 April 1998 SHARES AGREEMENT OTC

View Document

20/03/9820 March 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 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