LOYN & CO. ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-26 with updates

View Document

06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/01/2514 January 2025 Change of details for Mr Christopher Edward Loyn as a person with significant control on 2025-01-10

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

12/06/2412 June 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Satisfaction of charge 056116370003 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 056116370001 in full

View Document

19/10/2319 October 2023 Change of details for Mr Christopher Edward Loyn as a person with significant control on 2023-10-12

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

19/07/2319 July 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Change of details for Mr Christopher Edward Loyn as a person with significant control on 2017-09-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/06/2016 June 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

14/08/1914 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056116370003

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 CESSATION OF JANE FRANCES BAYLEY AS A PSC

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR JAMES IAN STROUD

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MISS ELLEN ENIRETH POWELL-DAVIES

View Document

16/08/1816 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MRS VICTORIA MARY ANN COOMBS

View Document

13/04/1813 April 2018 PREVSHO FROM 31/08/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR JANE BAYLEY

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY JANE BAYLEY

View Document

24/01/1824 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MS JANE FRANCES BAYLEY / 09/11/2017

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

09/11/179 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JANE FRANCES BAYLEY / 09/11/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD LOYN / 09/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE FRANCES BAYLEY / 09/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD LOYN / 09/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056116370002

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 21 VICTORIA ROAD 21 VICTORIA ROAD PENARTH SOUTH GLAMORGAN CF64 3EG

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/11/1611 November 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056116370001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/12/134 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 10-12 DUNRAVEN PLACE BRIDGEND CF31 1JD

View Document

30/01/1330 January 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/11/1129 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/11/1017 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/01/1021 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD LOYN / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE FRANCES BAYLEY / 01/10/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

08/01/088 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/02/08

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 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