CLAIRE LLOYD CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/02/2420 February 2024 Change of details for Mrs Claire Elizabeth Lloyd as a person with significant control on 2024-02-01

View Document

20/02/2420 February 2024 Change of details for Mrs Claire Elizabeth Lloyd as a person with significant control on 2024-02-01

View Document

19/02/2419 February 2024 Registered office address changed from Brooklands Kington Road Weobley Herefordshire HR4 8QS England to Brooklands Kington Road Weobley Herefordshire HR4 8QS on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

19/02/2419 February 2024 Secretary's details changed for Mr Mark Knox on 2024-02-01

View Document

19/02/2419 February 2024 Director's details changed for Mrs Claire Elizabeth Lloyd on 2024-02-01

View Document

19/02/2419 February 2024 Director's details changed for Mrs Claire Elizabeth Lloyd on 2024-02-01

View Document

19/02/2419 February 2024 Change of details for Mrs Claire Elizabeth Lloyd as a person with significant control on 2024-02-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

13/02/2313 February 2023 Change of details for Mrs Claire Elizabeth Lloyd as a person with significant control on 2022-10-11

View Document

13/02/2313 February 2023 Director's details changed for Mrs Claire Elizabeth Lloyd on 2022-10-11

View Document

13/02/2313 February 2023 Director's details changed for Mrs Claire Elizabeth Lloyd on 2023-02-13

View Document

13/02/2313 February 2023 Secretary's details changed for Mr Mark Knox on 2023-02-13

View Document

11/10/2211 October 2022 Registered office address changed from Yew Tree House Yatton Herefordshire HR6 9TN England to Brooklands Kington Road Weobley Herefordshire HR4 8QS on 2022-10-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/12/2023 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 5 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DF ENGLAND

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

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

View Accounts

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH LLOYD / 08/01/2019

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK KNOX / 08/01/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH LLOYD / 08/01/2019

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2019 TO 31/07/2018

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/08/1716 August 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

26/12/1626 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

12/05/1512 May 2015 SECRETARY APPOINTED MR MARK KNOX

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information