LLOYDS DATUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Certificate of change of name |
08/09/258 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
15/10/2415 October 2024 | Appointment of Mr Matthew Giles Thomas Marriott as a director on 2024-10-14 |
15/10/2415 October 2024 | Termination of appointment of Nicolas Louis Detchepare as a director on 2024-10-14 |
02/09/242 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
31/10/2331 October 2023 | Termination of appointment of Daniel John Coen as a director on 2023-10-31 |
07/09/237 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
19/05/2319 May 2023 | Previous accounting period shortened from 2023-01-31 to 2022-12-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
02/02/232 February 2023 | Termination of appointment of Lars Kristiansen as a secretary on 2023-01-31 |
02/02/232 February 2023 | Accounts for a small company made up to 2022-01-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-17 with updates |
11/08/2111 August 2021 | Resolutions |
11/08/2111 August 2021 | Memorandum and Articles of Association |
03/08/213 August 2021 | Appointment of Mr Jason Richard Goodwin as a director on 2021-07-20 |
01/08/211 August 2021 | Cessation of Ash View Farm Limited as a person with significant control on 2021-07-20 |
01/08/211 August 2021 | Termination of appointment of Jacqueline Anne Reeves as a secretary on 2021-07-20 |
01/08/211 August 2021 | Appointment of Mr Daniel John Coen as a director on 2021-07-20 |
01/08/211 August 2021 | Appointment of Mr Nicolas Louis Detchepare as a director on 2021-07-20 |
01/08/211 August 2021 | Notification of Socotec Uk Limited as a person with significant control on 2021-07-20 |
01/08/211 August 2021 | Termination of appointment of Colin David Reeves as a director on 2021-07-20 |
01/08/211 August 2021 | Appointment of Lars Kristiansen as a secretary on 2021-07-20 |
01/08/211 August 2021 | Termination of appointment of Jacqueline Anne Reeves as a director on 2021-07-20 |
27/07/2127 July 2021 | Satisfaction of charge 044188760004 in full |
27/07/2127 July 2021 | Satisfaction of charge 2 in full |
27/07/2127 July 2021 | Satisfaction of charge 3 in full |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/06/2023 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/07/1923 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044188760004 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/04/1825 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/06/175 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
02/03/172 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/06/1622 June 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/04/1522 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/04/1425 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID REEVES / 11/03/2014 |
11/03/1411 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE REEVES / 11/03/2014 |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE REEVES / 11/03/2012 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 148 HIGH STREET STREET SOMERSET BA16 0NH |
30/04/1330 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/04/1227 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/05/114 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
16/11/1016 November 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/05/104 May 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID REEVES / 01/10/2009 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE REEVES / 01/10/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
25/04/0825 April 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/05/072 May 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/05/072 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
16/11/0616 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/065 May 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
11/03/0611 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0524 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
18/04/0518 April 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
07/05/047 May 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03 |
22/04/0222 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/04/0222 April 2002 | NEW DIRECTOR APPOINTED |
17/04/0217 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/04/0217 April 2002 | SECRETARY RESIGNED |
17/04/0217 April 2002 | DIRECTOR RESIGNED |
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