Advanced company searchLink opens in new window

LLOYD RANDLES ADVERTISING LIMITED

Company number 02256855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2018 DS01 Application to strike the company off the register
20 Jun 2018 AA Micro company accounts made up to 31 March 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
20 Jul 2015 AP03 Appointment of Mr Philip Lloyd Randles as a secretary on 1 September 2014
20 Jul 2015 TM02 Termination of appointment of Veronica Antoinette Randles as a secretary on 1 September 2014
23 Jun 2015 AD01 Registered office address changed from Byttom House Byttom Hill Mickleham Dorking Surrey RH5 6EL to 7 Furlong Road Westcott Dorking Surrey RH4 3PP on 23 June 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Aug 2014 CH03 Secretary's details changed for Mrs Veronica Antoinette Randles on 10 August 2014
10 Aug 2014 TM01 Termination of appointment of Veronica Antoinette Randles as a director on 10 August 2014
11 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
11 Jul 2014 CH01 Director's details changed for Mrs Veronica Antoinette Randles on 23 May 2014
11 Jul 2014 CH03 Secretary's details changed for Mrs Veronica Antoinette Randles on 23 May 2014
11 Jul 2014 CH01 Director's details changed for Mr Philip Lloyd Randles on 23 May 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
11 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
06 Aug 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011