- Company Overview for LLOYD MASTERS CONSULTING LIMITED (06938275)
- Filing history for LLOYD MASTERS CONSULTING LIMITED (06938275)
- People for LLOYD MASTERS CONSULTING LIMITED (06938275)
- Charges for LLOYD MASTERS CONSULTING LIMITED (06938275)
- More for LLOYD MASTERS CONSULTING LIMITED (06938275)
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) |
---|---|---|---|
01 Oct 2014 | AD01 | Registered office address changed from 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 1 October 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
21 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Jun 2013 | CH01 | Director's details changed for Mrs Angela Jane Owen-Jones on 6 June 2013 | |
07 Feb 2013 | CH01 | Director's details changed for Ms Angela Jane Owen-Jones on 25 February 2012 | |
08 Nov 2012 | CH01 | Director's details changed for Ms Angela Jane Owen Jones on 8 November 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Oct 2010 | AA01 | Change of accounting reference date | |
29 Jun 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
29 Jun 2010 | AD01 | Registered office address changed from 7 Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 29 June 2010 | |
26 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Oct 2009 | AA01 | Current accounting period extended from 30 June 2010 to 30 September 2010 | |
16 Oct 2009 | TM02 | Termination of appointment of Swift Incorporations Limited as a secretary | |
06 Jul 2009 | 288a | Director appointed mark birchenhough | |
26 Jun 2009 | 288a | Director appointed peter alan mason | |
18 Jun 2009 | NEWINC | Incorporation |