Advanced company searchLink opens in new window

LLOYD ACOUSTICS (UK) LIMITED

Company number 06480486

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)
30 Sep 2016 AA Micro company accounts made up to 31 January 2016
24 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
29 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
23 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
27 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
21 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
23 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
06 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
03 Aug 2010 CH01 Director's details changed for Mr Rory Patrick O'rourke on 2 August 2010
04 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
04 Feb 2010 AD01 Registered office address changed from Datum House the Pavillions Bridge Hall Lane Bury BL9 7NY on 4 February 2010
04 Feb 2010 CH03 Secretary's details changed for Mr Nigel Herbert Joseph Dillon on 28 January 2010
04 Feb 2010 CH01 Director's details changed for Mr Rory Patrick O'rourke on 28 January 2010
04 Feb 2010 CH01 Director's details changed for Nigel Herbert Joseph Dillon on 28 January 2010
11 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
31 Mar 2009 363a Return made up to 22/01/09; full list of members
10 Jul 2008 288a Director and secretary appointed nigel herbert joseph dillon
07 Jul 2008 288b Appointment terminated secretary c s secretarial services LTD
07 Jul 2008 288b Appointment terminated director c s director services LTD
07 Jul 2008 288a Director appointed rory patrick o'rourke