LLOYD AUTOMATION LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-06-28 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS VICTOR LLOYD

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE MARY LLOYD

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/06/1823 June 2018 REGISTERED OFFICE CHANGED ON 23/06/2018 FROM PARC CEFNI BODFORDD LLANGEFNI ANGLESEY LL77 7PJ

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

12/07/1612 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER VICTOR LLOYD

View Document

07/08/137 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM FIRST FLOOR 2 - 4 MARKET STREET HOLYHEAD ANGLESEY LL65 1UL WALES

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM CAE ELEN RHOSGOCH GWYNEDD LL66 0AE UNITED KINGDOM

View Document

02/08/122 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM FIRST FLOOR 2 - 4 MARKET STREET HOLYHEAD ANGLESEY LL65 1UL WALES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/07/116 July 2011 DIRECTOR APPOINTED MRS SUZANNE MARY LLOYD

View Document

28/06/1128 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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