PEARSON LLOYD DESIGN CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 04579758 |
Category | Private Limited Company |
Incorporated | 01 Nov 2002 |
Age | 21 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PEARSON LLOYD DESIGN CONSULTANCY LIMITED is an active private limited company with number 04579758. It was incorporated 21 years, 5 months, 27 days ago, on 01 November 2002. The company address is Acre House Acre House, London, NW1 3ER.
Company Fillings
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Change person secretary company with change date
Date: 02 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tom Lloyd
Change date: 2021-02-25
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-25
Officer name: Tom Lloyd
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luke Pearson
Change date: 2021-02-25
Documents
Change person director company with change date
Date: 26 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luke Pearson
Change date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Change to a person with significant control
Date: 09 Dec 2019
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-03-31
Psc name: Pearson Lloyd Design Holdings Limited
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 21 Mar 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 01/11/2017
Documents
Notification of a person with significant control
Date: 05 Mar 2019
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-03-31
Psc name: Pearson Lloyd Design Holdings Limited
Documents
Cessation of a person with significant control
Date: 05 Mar 2019
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Luke Pearson
Cessation date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 05 Mar 2019
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tom Lloyd
Cessation date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 25 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 04 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Apr 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Change person director company with change date
Date: 21 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-31
Officer name: Luke Pearson
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts amended with made up date
Date: 13 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person secretary company with change date
Date: 01 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tom Lloyd
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tom Lloyd
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luke Pearson
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/03; full list of members
Documents
Legacy
Date: 29 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/12/02--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 30 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acre 646 LIMITED\certificate issued on 30/12/02
Documents
Some Companies
49 SANDERSON ROAD,LEICESTER,LE4 2FE
Number: | 11788867 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE, OCEAN HOUSE,BRACKNELL,RG12 1AX
Number: | 05386205 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FARM,NORTHALLERTON,DL7 9HB
Number: | 05272592 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 WOODLAND WAY,LONDON,N21 3PX
Number: | 10243321 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 LISBURN ROAD,BELFAST,BT9 6AF
Number: | NI608184 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 33,ENFIELD,EN3 4JA
Number: | 08520776 |
Status: | ACTIVE |
Category: | Private Limited Company |