JAMES LLOYD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/259 October 2025 New | Registered 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 |
20/08/2520 August 2025 New | Confirmation statement made on 2025-02-05 with no updates |
29/07/2529 July 2025 | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 | Compulsory strike-off action has been discontinued |
27/07/2527 July 2025 | Total exemption full accounts made up to 2024-08-31 |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with updates |
05/02/245 February 2024 | Notification of Lloyd Pereira as a person with significant control on 2024-01-14 |
27/01/2427 January 2024 | Termination of appointment of Sonia Romeo D'souza as a director on 2024-01-14 |
27/01/2427 January 2024 | Appointment of Mr Lloyd Ian Pereira as a director on 2024-01-14 |
27/01/2427 January 2024 | Cessation of Sonia Romeo D'souza as a person with significant control on 2024-01-14 |
10/09/2310 September 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Confirmation statement made on 2021-07-08 with no updates |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
23/06/2123 June 2021 | Accounts for a dormant company made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
07/07/207 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA D'SOUZA |
07/07/207 July 2020 | CESSATION OF VICTOR ENYINNAYA NWAGBARA AS A PSC |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, DIRECTOR VICTOR NWAGBARA |
23/06/2023 June 2020 | DIRECTOR APPOINTED MRS SONIA ROMEO D'SOUZA |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 41 STAFFORD ROAD RUISLIP HA4 6PB ENGLAND |
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 |
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 |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM G38 UXBRIDGE ROAD SOUTHALL UB1 3EJ ENGLAND |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
02/10/182 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
13/05/1813 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 241 LANSBURY DRIVE HAYES MIDDLESEX UB4 8RT UNITED KINGDOM |
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 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, NO UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
10/08/1510 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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