THOMAS LLOYD BARBERING ACADEMY LIMITED

Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-02-29

View Document

09/05/249 May 2024 Directors' register information at 2024-05-09 on withdrawal from the public register

View Document

09/05/249 May 2024 Withdrawal of the directors' register information from the public register

View Document

09/05/249 May 2024 Change of details for Mr Thomas Lloyd Morgan as a person with significant control on 2024-05-09

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/04/2318 April 2023 Termination of appointment of Christian Anthony Hughes Saunders as a director on 2023-04-18

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Amended total exemption full accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Appointment of Mr Christian Anthony Hughes Saunders as a director on 2022-09-20

View Document

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

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

20/12/1920 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/1914 January 2019 COMPANY NAME CHANGED GENTS OF LONDON (CARDIFF) LIMITED CERTIFICATE ISSUED ON 14/01/19

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

24/10/1824 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/09/1627 September 2016 SAIL ADDRESS CREATED

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 23 CARDIFF STREET ABERDARE CF44 7DP UNITED KINGDOM

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 109 WOODVILLE ROAD CARDIFF CF24 4DY WALES

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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