- Company Overview for LLOYD PHILIPS LTD (12683420)
- Filing history for LLOYD PHILIPS LTD (12683420)
- People for LLOYD PHILIPS LTD (12683420)
- More for LLOYD PHILIPS LTD (12683420)
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
|
|
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
|