LOYN & CO. ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Confirmation statement made on 2025-09-26 with updates |
06/08/256 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
14/01/2514 January 2025 | Change of details for Mr Christopher Edward Loyn as a person with significant control on 2025-01-10 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-26 with updates |
12/06/2412 June 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Satisfaction of charge 056116370003 in full |
12/02/2412 February 2024 | Satisfaction of charge 056116370001 in full |
19/10/2319 October 2023 | Change of details for Mr Christopher Edward Loyn as a person with significant control on 2023-10-12 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
19/07/2319 July 2023 | Unaudited abridged accounts made up to 2023-02-28 |
21/03/2321 March 2023 | Change of details for Mr Christopher Edward Loyn as a person with significant control on 2017-09-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
22/09/2222 September 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-26 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/06/2016 June 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
14/08/1914 August 2019 | 28/02/19 UNAUDITED ABRIDGED |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 056116370003 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
25/09/1825 September 2018 | CESSATION OF JANE FRANCES BAYLEY AS A PSC |
16/08/1816 August 2018 | DIRECTOR APPOINTED MR JAMES IAN STROUD |
16/08/1816 August 2018 | DIRECTOR APPOINTED MISS ELLEN ENIRETH POWELL-DAVIES |
16/08/1816 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | DIRECTOR APPOINTED MRS VICTORIA MARY ANN COOMBS |
13/04/1813 April 2018 | PREVSHO FROM 31/08/2018 TO 28/02/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JANE BAYLEY |
14/02/1814 February 2018 | APPOINTMENT TERMINATED, SECRETARY JANE BAYLEY |
24/01/1824 January 2018 | 31/08/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | PSC'S CHANGE OF PARTICULARS / MS JANE FRANCES BAYLEY / 09/11/2017 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
09/11/179 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS JANE FRANCES BAYLEY / 09/11/2017 |
09/11/179 November 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD LOYN / 09/11/2017 |
09/11/179 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE FRANCES BAYLEY / 09/11/2017 |
09/11/179 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD LOYN / 09/11/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
16/06/1716 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 056116370002 |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 21 VICTORIA ROAD 21 VICTORIA ROAD PENARTH SOUTH GLAMORGAN CF64 3EG |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
11/11/1611 November 2016 | PREVEXT FROM 28/02/2016 TO 31/08/2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/11/1526 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 056116370001 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/11/1412 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/12/134 December 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 10-12 DUNRAVEN PLACE BRIDGEND CF31 1JD |
30/01/1330 January 2013 | Annual return made up to 3 November 2012 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
29/11/1129 November 2011 | Annual return made up to 3 November 2011 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/11/1017 November 2010 | Annual return made up to 3 November 2010 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/01/1021 January 2010 | Annual return made up to 3 November 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD LOYN / 01/10/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE FRANCES BAYLEY / 01/10/2009 |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | REGISTERED OFFICE CHANGED ON 10/01/08 FROM: C/O GRAHAM PAUL CH ACC 372/374 CYNCOED ROAD CARDIFF CF23 6SA |
08/01/088 January 2008 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/02/08 |
19/12/0719 December 2007 | RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS |
22/09/0722 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
08/12/068 December 2006 | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LOYN & CO. ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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