LLOYD ACCESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Termination of appointment of Clare Marie Lloyd as a director on 2025-08-22 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-28 with updates |
26/02/2526 February 2025 | Change of details for Mr Steven Kenneth Lloyd as a person with significant control on 2025-02-26 |
26/02/2526 February 2025 | Director's details changed for Mr Steven Kenneth Lloyd on 2025-02-26 |
26/02/2526 February 2025 | Secretary's details changed for Mr Steven Kenneth Lloyd on 2025-02-26 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-02-28 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-28 with updates |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-28 with updates |
24/09/2124 September 2021 | Change of details for Mrs Clare Marie Lloyd as a person with significant control on 2021-09-24 |
24/09/2124 September 2021 | Director's details changed for Mrs Clare Marie Lloyd on 2021-09-24 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/01/2121 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MARIE LLOYD / 06/08/2019 |
23/08/1923 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLARE MARIE LLOYD / 06/08/2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
11/10/1711 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/03/1517 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/01/147 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KENNETH LLOYD / 02/01/2014 |
07/01/147 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MARIE LLOYD / 02/01/2014 |
07/01/147 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN KENNETH LLOYD / 02/01/2014 |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 23 BRATHAY CLOSE SHEFFIELD SOUTH YORKSHIRE S4 8BQ ENGLAND |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
23/07/1323 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 065171410001 |
28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/02/1228 February 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/03/0919 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LLOYD / 01/02/2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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