- Company Overview for LLOYDSTEK LTD (08412050)
- Filing history for LLOYDSTEK LTD (08412050)
- People for LLOYDSTEK LTD (08412050)
- More for LLOYDSTEK LTD (08412050)
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) |
---|---|---|---|
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
11 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
10 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Ibhagbe Mabel Uagbale as a director on 31 August 2015 | |
27 Apr 2015 | AP01 | Appointment of Mrs Arpita Vig as a director on 1 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mrs Camelia Singh as a director on 2 January 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from 16 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 24 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Miss Ibhagbe Mabel Uagbale as a director on 1 January 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Abiola Rebecca Akeke as a director on 1 March 2015 | |
28 Mar 2015 | TM01 | Termination of appointment of Aderonke Stella Ayelabola as a director on 25 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
17 Mar 2015 | TM01 | Termination of appointment of Ibhagbe Mable Uagbale as a director on 2 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Ibhagbe Mable Uagbale as a director on 2 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Ms Aderonke Stella Ayelabola as a director on 1 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Miss Abiola Rebecca Akeke as a director on 1 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Anthony Morris Emaike as a director on 2 March 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | AP01 | Appointment of Mr Anthony Morris Emaike as a director on 1 October 2014 | |
30 Oct 2014 | CH03 | Secretary's details changed for Mrs Camelia Gherasim on 1 January 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from 16 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to 16 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 30 October 2014 | |
31 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
14 Oct 2013 | AD01 | Registered office address changed from 4 Lytton Road New Barnet Herts EN5 5BY United Kingdom on 14 October 2013 |