Advanced company searchLink opens in new window

LLOYD PHILIPS LTD

Company number 12683420

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)
07 Feb 2025 TM01 Termination of appointment of Philip Simon Hutchinson as a director on 7 February 2025
24 Aug 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
24 Aug 2024 AA Accounts for a dormant company made up to 30 June 2023
13 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2024 CH03 Secretary's details changed for Mr Luke Lloyd Anton Sommer on 12 August 2024
12 Aug 2024 PSC04 Change of details for Mr Luke Lloyd Anton Sommer as a person with significant control on 12 August 2024
12 Aug 2024 PSC04 Change of details for Mr Philip Simon Hutchinson as a person with significant control on 12 August 2024
12 Aug 2024 CH01 Director's details changed for Mr Luke Lloyd Anton Sommer on 12 August 2024
12 Aug 2024 CH01 Director's details changed for Mr Philip Simon Hutchinson on 12 August 2024
12 Aug 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Office 4, Unit C Hubert Road Brentwood CM14 4JE on 12 August 2024
12 Aug 2024 CS01 Confirmation statement made on 17 July 2023 with no updates
12 Aug 2024 AA Accounts for a dormant company made up to 30 June 2022
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
16 May 2023 AD01 Registered office address changed from PO Box 4385 12683420 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 16 May 2023
09 Nov 2022 RP05 Registered office address changed to PO Box 4385, 12683420 - Companies House Default Address, Cardiff, CF14 8LH on 9 November 2022
21 Jul 2022 AA Accounts for a dormant company made up to 30 June 2021
21 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
12 Nov 2021 CERTNM Company name changed apquire LTD\certificate issued on 12/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-11
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
17 Jul 2020 PSC07 Cessation of Aimee Jayne Butcher as a person with significant control on 17 July 2020
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 10,002