Advanced company searchLink opens in new window

LLOYDSTEK LTD

Company number 08412050

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
14 Oct 2013 AD01 Registered office address changed from 4 Lytton Road New Barnet Herts EN5 5BY United Kingdom on 14 October 2013