LLOYD MASTERS CONSULTING (UK) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/03/245 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

12/12/2012 December 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/11/2024 November 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/2012 November 2020 APPLICATION FOR STRIKING-OFF

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BIRCHENHOUGH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN MASON / 06/02/2019

View Document

06/03/196 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALAN MASON / 06/02/2019

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/02/1629 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/03/1524 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANE OWEN JONES / 01/02/2015

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 7 MANOR COURTYARD, HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

27/02/1427 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANE OWEN-JONES / 06/06/2013

View Document

04/03/134 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JANE OWEN-JONES / 25/02/2012

View Document

27/11/1227 November 2012 SECOND FILING WITH MUD 24/02/12 FOR FORM AR01

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JANE OWEN JONES / 06/10/2011

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/03/1223 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM C/O HALE PARTNERSHIP LIMITED 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

31/03/1131 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/03/1029 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/03/1016 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/03/1016 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/03/1016 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM C/O HALE PARTNERSHIP LIMITED 7 MANOR COURTYARD HUGHENDEN AVENUE, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

30/06/0830 June 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: C/O HALE PARTNERSHIP 7 MANOR COURTYARD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

02/04/072 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/072 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RE ACCOUNTING REF DATE 23/09/05

View Document

05/10/055 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 3 THAMES MEWS PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/10/0031 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/009 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

18/08/0018 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 3RD FLOOR MORTLAKE BUSINESS CENT 20 MORTLAKE HIGH STREET LONDON SW14 8JN

View Document

09/02/009 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: 4 OLD LODGE PLACE ST MARGARETS ROAD TWICKENHAM MIDDLESEX TW1 1RQ

View Document

09/03/999 March 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/09/9811 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/04/9718 April 1997 P.O.S 42 @ 50P 24/02/97

View Document

18/04/9718 April 1997 £ SR [email protected] 24/02/97

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/07/942 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: C\O F B HALE AND CO 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKS HP13 5RE

View Document

16/03/9416 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 RE CLASSIFY SHARES 14/02/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: UNIT 3.26 PLAZA 535 KINGS ROAD LONDON SW10 0SZ

View Document

23/03/9323 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9322 March 1993 ALTER MEM AND ARTS 10/03/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 24/02/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 24/02/92; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/10/9123 October 1991 ACCOUNTING REF. DATE SHORT FROM 20/08 TO 31/08

View Document

29/04/9129 April 1991 RETURN MADE UP TO 24/02/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 COMPANY NAME CHANGED LLOYD MASTERS CONSULTING LIMITED CERTIFICATE ISSUED ON 06/02/91

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 20/08/90

View Document

07/12/907 December 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/909 October 1990 £ NC 100/1000 02/04/90

View Document

09/10/909 October 1990 NC INC ALREADY ADJUSTED 02/04/90

View Document

02/10/902 October 1990 NON VOTING 17/08/90

View Document

24/09/9024 September 1990 28 X 50P 17/08/90

View Document

24/09/9024 September 1990 £ IC 57/43 17/08/90 £ SR [email protected]=14

View Document

12/09/9012 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 20/08

View Document

07/09/907 September 1990 DIRECTOR RESIGNED

View Document

13/08/9013 August 1990 RECLAS OF SHARES 02/04/90

View Document

20/10/8920 October 1989 ALTER MEM AND ARTS 091089

View Document

20/10/8920 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM: 75 ST MARGARETS ROAD TWICKENHAM MIDDLESEX TW1 2LL

View Document

21/08/8921 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8927 July 1989 COMPANY NAME CHANGED PRODUCEWISE LIMITED CERTIFICATE ISSUED ON 28/07/89

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

24/02/8924 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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