MESSRS J AND E LLOYD LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
24/02/2224 February 2022 | Application to strike the company off the register |
21/10/2121 October 2021 | Previous accounting period shortened from 2021-02-01 to 2021-01-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-04-30 with updates |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 02/02/20 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
02/02/202 February 2020 | Annual accounts for year ending 02 Feb 2020 |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 02/02/19 |
29/10/1929 October 2019 | PREVSHO FROM 02/02/2019 TO 01/02/2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
02/02/192 February 2019 | Annual accounts for year ending 02 Feb 2019 |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 02/02/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
02/02/182 February 2018 | Annual accounts for year ending 02 Feb 2018 |
08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 02/02/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
10/05/1610 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 2 February 2016 |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 2 February 2015 |
19/05/1519 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
22/05/1422 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/14 |
16/05/1416 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 2 February 2013 |
26/07/1326 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 2 February 2012 |
16/07/1216 July 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts for year ending 02 Feb 2012 |
21/07/1121 July 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
21/07/1121 July 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
20/07/1120 July 2011 | SAIL ADDRESS CREATED |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 2 February 2011 |
17/09/1017 September 2010 | 14/07/10 STATEMENT OF CAPITAL GBP 1000 |
17/09/1017 September 2010 | CURRSHO FROM 31/07/2011 TO 02/02/2011 |
17/08/1017 August 2010 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM |
16/08/1016 August 2010 | DIRECTOR APPOINTED MRS ELIZABETH MARY LLOYD |
16/08/1016 August 2010 | DIRECTOR APPOINTED MR JOSEPH LLOYD |
16/08/1016 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
14/07/1014 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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