JLO CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Change of details for Mrs Claudia Samanta Alvarez Brito as a person with significant control on 2025-07-30 |
30/07/2530 July 2025 | Change of details for Mr James Christopher Lomas as a person with significant control on 2025-07-30 |
30/07/2530 July 2025 | Director's details changed for Mr James Christopher Lomas on 2025-07-30 |
30/07/2530 July 2025 | Registered office address changed from 9 Flax Yard Oakridge Park Milton Keynes MK14 6FU England to 80B Buxton Road Congleton Cheshire CW12 2DY on 2025-07-30 |
17/04/2517 April 2025 | Confirmation statement made on 2025-03-21 with updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Registered office address changed from Ground Floor, Unit B Lynstock Way Lostock Bolton BL6 4SG England to 9 Flax Yard Oakridge Park Milton Keynes MK14 6FU on 2023-05-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
15/01/2315 January 2023 | Change of details for Mr James Christopher Lomas as a person with significant control on 2023-01-06 |
15/01/2315 January 2023 | Registered office address changed from 25 Paradise Orchard Aylesbury HP18 0EX England to Ground Floor, Unit B Lynstock Way Lostock Bolton BL6 4SG on 2023-01-15 |
15/01/2315 January 2023 | Director's details changed for Mr James Christopher Lomas on 2023-01-06 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 25 Paradise Orchard Aylesbury HP18 0EX on 2022-02-07 |
12/07/2112 July 2021 | Director's details changed for Mr James Christopher Lomas on 2021-07-12 |
12/07/2112 July 2021 | Change of details for Mr James Christopher Lomas as a person with significant control on 2021-07-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/05/1916 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLAUDIA SAMANTA ALVAREZ BRITO / 16/05/2019 |
16/05/1916 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER LOMAS / 16/05/2019 |
16/05/1916 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER LOMAS / 16/05/2019 |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 1 BRANDY STREET AYLESBURY HP18 0YN UNITED KINGDOM |
22/03/1922 March 2019 | 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