Advanced company searchLink opens in new window

LLOYD RECRUITMENT SERVICES LIMITED

Company number 03111274

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)
14 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
04 Aug 2017 AD01 Registered office address changed from 36 London Road London Road East Grinstead RH19 1AB England to Centurian House, 36 London Road East Grinstead RH19 1AB on 4 August 2017
19 May 2017 AD01 Registered office address changed from C/O Lloyd Recruitment Services Ltd 70 High Street Reigate Surrey RH2 9AP to 36 London Road London Road East Grinstead RH19 1AB on 19 May 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
25 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
25 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
10 Dec 2012 AAMD Amended accounts made up to 31 March 2011
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Ms Jennifer Margaret Wilson on 8 March 2012
04 Jan 2012 AD01 Registered office address changed from Park House, Windmill Lane East Grinstead West Sussex RH192DT on 4 January 2012
04 Jan 2012 CH03 Secretary's details changed for Christopher John Vallis Wilson on 2 January 2012
28 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Jennifer Margaret Wilson on 30 October 2009