LLOYD CONSTRUCTION (MIDLANDS) LIMITED
Company Documents
Date | Description |
---|---|
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | Application to strike the company off the register |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/02/1610 February 2016 | SAIL ADDRESS CHANGED FROM: C/O KEITH JONES & CO 15 ARBOUR CLOSE KENILWORTH WARWICKSHIRE CV8 2BA ENGLAND |
10/02/1610 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | 31/03/14 TOTAL EXEMPTION FULL |
08/04/158 April 2015 | DISS40 (DISS40(SOAD)) |
07/04/157 April 2015 | FIRST GAZETTE |
02/04/152 April 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/145 April 2014 | DISS40 (DISS40(SOAD)) |
02/04/142 April 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
01/04/141 April 2014 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/02/1310 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
10/02/1310 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
11/02/1011 February 2010 | SAIL ADDRESS CREATED |
11/02/1011 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GRAHAM LLOYD / 11/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LLOYD / 11/02/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/03/042 March 2004 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
02/03/042 March 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
02/03/042 March 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
03/04/033 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/0319 February 2003 | REGISTERED OFFICE CHANGED ON 19/02/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
19/02/0319 February 2003 | SECRETARY RESIGNED |
19/02/0319 February 2003 | DIRECTOR RESIGNED |
19/02/0319 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
07/02/037 February 2003 | 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