CHRIS LLOYD LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

21/10/2221 October 2022 Application to strike the company off the register

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Elisabeth Armitage on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Elisabeth Armitage as a person with significant control on 2022-01-25

View Document

04/11/214 November 2021 Change of details for Christopher Lloyd as a person with significant control on 2021-08-26

View Document

04/11/214 November 2021 Director's details changed for Christopher Lloyd on 2021-08-26

View Document

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

View Accounts

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

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

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

25/06/1725 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ARMITAGE / 20/01/2016

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ARMITAGE / 20/01/2016

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM ADEY FITZGERALD & WALKER THE PAVILION EASTGATE COWBRIDGE GLAMORGAN CF71 7AB

View Document

18/03/1518 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/09/1223 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

07/08/117 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/03/1127 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ARMITAGE / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LLOYD / 01/10/2009

View Document

11/07/0911 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0513 June 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 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