MARK LLOYD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Confirmation statement made on 2025-08-01 with updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 07/08/247 August 2024 | Confirmation statement made on 2024-08-01 with updates |
| 24/04/2424 April 2024 | Notification of Michelle Lloyd as a person with significant control on 2023-08-01 |
| 24/04/2424 April 2024 | Change of details for Mr Mark Lloyd as a person with significant control on 2023-08-01 |
| 24/04/2424 April 2024 | Confirmation statement made on 2023-08-01 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
| 18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
| 17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-07-26 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/03/236 March 2023 | Director's details changed for Mr Mark Lloyd on 2023-03-06 |
| 28/02/2328 February 2023 | Registered office address changed from C/O Hmb Accountants Limited 18a Manor Way Belasis Hall Technology Park Billingham Durham TS23 4HN England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 2023-02-28 |
| 28/02/2328 February 2023 | Change of details for Mr Mark Lloyd as a person with significant control on 2023-02-28 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 09/08/219 August 2021 | Change of details for Mr Mark Lloyd as a person with significant control on 2021-08-09 |
| 09/08/219 August 2021 | Director's details changed for Mr Mark Lloyd on 2021-08-09 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-07-26 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES |
| 09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK LLOYD / 09/07/2020 |
| 17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 07/08/187 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK LLOYD / 24/07/2018 |
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | COMPANY NAME CHANGED MOBEUS LIMITED CERTIFICATE ISSUED ON 28/03/18 |
| 30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM C/O C/O HMB ACCOUNTANTS DBH BUSINESS SERVICED CENTRE COXWOLD WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4EA |
| 01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
| 02/08/162 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLOYD / 02/08/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/09/1528 September 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
| 08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM C/O A&A SOLUTIONS OFFICE 3 26 YARM ROAD STOCKTON-ON-TEES CLEVELAND TS18 3NA |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/08/1422 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/01/1426 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLOYD / 24/01/2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/08/1316 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 30/07/1230 July 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
| 19/06/1219 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/04/1213 April 2012 | PREVSHO FROM 31/07/2012 TO 31/03/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 26/07/1126 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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