LLOYD DAVIES CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 04099234 |
Category | Private Limited Company |
Incorporated | 31 Oct 2000 |
Age | 23 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 years, 5 months, 9 days |
SUMMARY
LLOYD DAVIES CONSULTING LIMITED is an dissolved private limited company with number 04099234. It was incorporated 23 years, 8 months, 17 days ago, on 31 October 2000 and it was dissolved 2 years, 5 months, 9 days ago, on 08 February 2022. The company address is Rutland House 90-92 Baxter Avenue, Southend On Sea, SS2 6HZ, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 08 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company current shortened
Date: 28 Mar 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 27 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-20
Officer name: Bronwen Lloyd Davies
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change person secretary company with change date
Date: 12 Nov 2013
Action Date: 09 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-09
Officer name: Mr Benjamin Kitel
Documents
Change person director company with change date
Date: 12 Nov 2013
Action Date: 09 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-09
Officer name: Bronwen Lloyd Davies
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-18
Officer name: Bronwen Lloyd Davies
Documents
Change person secretary company with change date
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-18
Officer name: Mr Benjamin Kitel
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Appoint person secretary company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Benjamin Kitel
Documents
Termination secretary company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edwina Lloyd Davies
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 15 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-15
Officer name: Bronwen Lloyd Davies
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / bronwen lloyd davies / 03/03/2008
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gabrielle o connor
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed edwina lloyd davies
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 06 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 06/03/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 18 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 18/03/05 from: 66 onslow gardens sanderstead south croydon surrey CR2 9AT
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Legacy
Date: 11 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 11/06/02 from: 210 cedars road clapham london SW4 0PY
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Certificate change of name company
Date: 11 Sep 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed capstock financial services limi ted\certificate issued on 11/09/01
Documents
Legacy
Date: 08 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2001
Category: Address
Type: 287
Description: Registered office changed on 10/05/01 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA
Documents
Legacy
Date: 13 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 13/11/00 from: 68 north end road west kensington london W14 9EP
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BBC PROPERTY INVESTMENT LIMITED
BC2 A5 BROADCAST CENTRE,LONDON,W12 7TP
Number: | 04243147 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANKERHUS INVERNORTH,FRASERBURGH,AB43 8TR
Number: | SC384031 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CAPTAINS WHARF,SOUTH SHIELDS,NE33 1JQ
Number: | 09072407 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLAXO WELLCOME INVESTMENTS B.V.
BRANCH REGISTRATION,,
Number: | FC023981 |
Status: | ACTIVE |
Category: | Other company type |
LISI AUTOMOTIVE KNIPPING LIMITED
JAMES COWPER KRESTON 8TH FLOOR SOUTH,READING,RG1 8LS
Number: | 02466299 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1369,GLASGOW,G2 1QX
Number: | SL024851 |
Status: | ACTIVE |
Category: | Limited Partnership |