JAMES LLOYD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewRegistered office address changed from G38 Unit 3, the Triangle Centre Uxbridge Road Southall UB1 3EJ England to 34 Tennyson Road Ashford TW15 2LN on 2025-10-09

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-02-05 with no updates

View Document

29/07/2529 July 2025 Compulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 Compulsory strike-off action has been discontinued

View Document

27/07/2527 July 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

05/02/245 February 2024 Notification of Lloyd Pereira as a person with significant control on 2024-01-14

View Document

27/01/2427 January 2024 Termination of appointment of Sonia Romeo D'souza as a director on 2024-01-14

View Document

27/01/2427 January 2024 Appointment of Mr Lloyd Ian Pereira as a director on 2024-01-14

View Document

27/01/2427 January 2024 Cessation of Sonia Romeo D'souza as a person with significant control on 2024-01-14

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA D'SOUZA

View Document

07/07/207 July 2020 CESSATION OF VICTOR ENYINNAYA NWAGBARA AS A PSC

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR VICTOR NWAGBARA

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MRS SONIA ROMEO D'SOUZA

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 41 STAFFORD ROAD RUISLIP HA4 6PB ENGLAND

View Document

22/06/2022 June 2020 Registered office address changed from , G38 Uxbridge Road, Southall, UB1 3EJ, England to G38 Unit 3, the Triangle Centre Uxbridge Road Southall UB1 3EJ on 2020-06-22

View Document

22/06/2022 June 2020 Registered office address changed from , 41 Stafford Road, Ruislip, HA4 6PB, England to G38 Unit 3, the Triangle Centre Uxbridge Road Southall UB1 3EJ on 2020-06-22

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM G38 UXBRIDGE ROAD SOUTHALL UB1 3EJ ENGLAND

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/05/1813 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 241 LANSBURY DRIVE HAYES MIDDLESEX UB4 8RT UNITED KINGDOM

View Document

05/10/175 October 2017 Registered office address changed from , 241 Lansbury Drive, Hayes, Middlesex, UB4 8RT, United Kingdom to G38 Unit 3, the Triangle Centre Uxbridge Road Southall UB1 3EJ on 2017-10-05

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, NO UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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