LLOYD'S REFINISHERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Second filing of Confirmation Statement dated 2024-12-21

View Document

22/01/2522 January 2025 Cessation of Rebecca Louise Lloyd as a person with significant control on 2023-12-11

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Termination of appointment of Rebecca Louise Lloyd as a director on 2024-08-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Amended micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LLOYD

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE LLOYD / 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LLOYD / 06/12/2018

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/04/1823 April 2018 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

21/12/1721 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 10 DRAKE MILL BUSINESS PARK ESTOVER PLYMOUTH DEVON PL6 7PS

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1517 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/01/1314 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/03/1212 March 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 22 QUEEN ANNE TERRACE NORTH HILL PLYMOUTH DEVON PL4 8EG

View Document

04/01/114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE LLOYD / 22/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LLOYD / 22/12/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 1 ST ANDREW STREET PLYMOUTH DEVON PL1 2AH

View Document

01/02/081 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

22/12/0322 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

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