JAMES LLOYD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-07 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/04/2530 April 2025 Registration of charge 090273710002, created on 2025-04-29

View Document

29/04/2529 April 2025 Registration of charge 090273710001, created on 2025-04-29

View Document

13/01/2513 January 2025 Registered office address changed from Insight Ne Limited, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF on 2025-01-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Registered office address changed from 27 Denewood Forest Hall Newcastle upon Tyne NE12 7FA England to Insight Ne Limited, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2023-11-30

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/11/2313 November 2023 Administrative restoration application

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

26/07/2126 July 2021 Registered office address changed from 25 Graham Park Road Gosforth Newcastle upon Tyne NE3 4BH to 22B Granville Road Jesmond Newcastle upon Tyne NE2 1TP on 2021-07-26

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR RACHAEL MCARDLE

View Document

31/05/1831 May 2018 31/05/17 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/05/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM LLOYD

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

09/06/159 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS RACHAEL MCARDLE

View Document

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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