LLOYD BAUGHAN LLP

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CARY LLOYD

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

11/01/1611 January 2016 ANNUAL RETURN MADE UP TO 25/11/15

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

22/12/1422 December 2014 ANNUAL RETURN MADE UP TO 25/11/14

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/12/139 December 2013 ANNUAL RETURN MADE UP TO 25/11/13

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 ANNUAL RETURN MADE UP TO 25/11/12

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 ANNUAL RETURN MADE UP TO 25/11/11

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 ANNUAL RETURN MADE UP TO 25/11/10

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

14/12/0914 December 2009 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

10/12/0910 December 2009 CORPORATE LLP MEMBER APPOINTED LLOYD BAUGHAN CORPORATE SERVICES LIMITED

View Document

10/12/0910 December 2009 LLP MEMBER APPOINTED JAMES CARY LLOYD

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, LLP MEMBER THROGMORTON DIRECTORS LLP

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, LLP MEMBER THROGMORTON NOMINEES LLP

View Document

25/11/0925 November 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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