Advanced company searchLink opens in new window

RICHARD LLOYD DEVELOPMENTS LIMITED

Company number 08493642

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)
05 Apr 2019 TM01 Termination of appointment of Jean Feehan as a director on 5 April 2019
05 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019
19 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
14 Nov 2018 MR04 Satisfaction of charge 084936420001 in full
14 Nov 2018 MR04 Satisfaction of charge 084936420002 in full
14 Nov 2018 MR04 Satisfaction of charge 084936420003 in full
14 Nov 2018 MR04 Satisfaction of charge 084936420004 in full
14 Nov 2018 MR04 Satisfaction of charge 084936420005 in full
22 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
09 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
07 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
16 Mar 2017 MR01 Registration of charge 084936420006, created on 13 March 2017
16 Mar 2017 MR01 Registration of charge 084936420007, created on 13 March 2017
20 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
05 Oct 2016 AA Micro company accounts made up to 31 July 2016
21 Jul 2016 AA Micro company accounts made up to 31 July 2015
01 Jun 2016 MR01 Registration of charge 084936420005, created on 17 May 2016
01 Jun 2016 MR01 Registration of charge 084936420004, created on 17 May 2016
28 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 July 2015
05 Mar 2016 MR01 Registration of charge 084936420003, created on 25 February 2016
05 Mar 2016 MR01 Registration of charge 084936420002, created on 25 February 2016
08 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 2
02 Feb 2016 MR01 Registration of charge 084936420001, created on 29 January 2016
27 Jan 2016 AP01 Appointment of Mrs Jean Feehan as a director on 27 January 2016