LLOYD DOWSON AUDIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Change of details for Mrs Tracy Susan Meredith-Baker as a person with significant control on 2025-07-09 |
15/07/2515 July 2025 New | Change of details for Mr Simon James Nuttall as a person with significant control on 2025-07-09 |
15/07/2515 July 2025 New | Appointment of Mr David William Dowson as a director on 2025-07-09 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-02 with updates |
07/02/257 February 2025 | Cessation of Jayne Elizabeth Manson as a person with significant control on 2025-01-09 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
03/05/243 May 2024 | Cessation of Jonathan Richard Rowbottom as a person with significant control on 2024-04-30 |
03/05/243 May 2024 | Notification of Jayne Elizabeth Manson as a person with significant control on 2024-04-30 |
02/05/242 May 2024 | Appointment of Mrs Jayne Elizabeth Manson as a director on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of Jonathan Richard Rowbottom as a director on 2024-04-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
08/09/238 September 2023 | Change of details for Mr Jonathan Richard Rowbottom as a person with significant control on 2023-09-08 |
08/09/238 September 2023 | Director's details changed for Mr Jonathan Richard Rowbottom on 2023-09-08 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
25/06/1925 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RICHARD ROWBOTTOM |
15/02/1815 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS TRACY SUSAN MEREDITH-BAKER / 01/05/2017 |
17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | DIRECTOR APPOINTED MRS REBECCA SYGROVE |
12/06/1712 June 2017 | PREVEXT FROM 28/02/2017 TO 31/03/2017 |
04/05/174 May 2017 | DIRECTOR APPOINTED MR JONATHAN RICHARD ROWBOTTOM |
04/05/174 May 2017 | 01/05/17 STATEMENT OF CAPITAL GBP 150 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
04/08/164 August 2016 | 23/05/2016 |
03/02/163 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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