LLOYD'S REGISTER GROUP SERVICES LIMITED

71 Fenchurch Street 71 Fenchurch Street, EC3M 4BS
StatusACTIVE
Company No.06193893
CategoryPrivate Limited Company
Incorporated30 Mar 2007
Age17 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

LLOYD'S REGISTER GROUP SERVICES LIMITED is an active private limited company with number 06193893. It was incorporated 17 years, 2 months, 8 days ago, on 30 March 2007. The company address is 71 Fenchurch Street 71 Fenchurch Street, EC3M 4BS.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 19 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 19 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Andrew Punter

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 25 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 25 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 25 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-02

Officer name: Andrew James Williams

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas David Wagstaff

Appointment date: 2021-12-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Change account reference date company current extended

Date: 10 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Proffitt

Appointment date: 2020-04-14

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Punter

Change date: 2020-04-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 12 Mar 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 12 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 03 Apr 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18

Documents

View document PDF

Legacy

Date: 03 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18

Documents

View document PDF

Legacy

Date: 03 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-04

Officer name: Mrs Tracey Anne Bigmore

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashley Louise Gerrard

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Oliver Nice

Termination date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Punter

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Elizabeth Waldner

Appointment date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Howard Potts

Termination date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-31

Officer name: Mr Andrew James Williams

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Ian Bower

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-16

Officer name: Chad Phillip Colby-Blake

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Ashley Louise Gerrard

Appointment date: 2017-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Timothy Ian Bower

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Owen Povey

Termination date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Oliver Nice

Appointment date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Chad Phillip Colby-Blake

Appointment date: 2014-10-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Chad Phillip Colby-Blake

Appointment date: 2014-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-20

Officer name: Timothy Scott White

Documents

View document PDF

Auditors resignation company

Date: 28 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-29

Officer name: Mr Keith Owen Povey

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-31

Officer name: Mr Keith Owen Povey

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Howard Potts

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Marsh

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Taaffe

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy Scott White

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / emma haxhaj / 31/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lloyd's register international LIMITED\certificate issued on 20/06/08

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed alastair stewart marsh

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael kayser

Documents

View document PDF

Resolution

Date: 11 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/08 to 30/06/08

Documents

View document PDF

Incorporation company

Date: 30 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CG TRANSPORT SERVICES LIMITED

98A HIGH STREET,POTTERS BAR,EN6 5AT

Number:10502629
Status:ACTIVE
Category:Private Limited Company

CRYPTONEX GLOBAL LIMITED

114 MIDDLESEX STREET,LONDON,E1 7JH

Number:11865454
Status:ACTIVE
Category:Private Limited Company

LIVEMANOR HOMES LIMITED

BANK CHAMBERS, 2 MOSS STREET,MERSEYSIDE,L6 1HF

Number:03389016
Status:ACTIVE
Category:Private Limited Company

MIRPURI BESPOKE LTD

1ST FLOOR,LONDON,W1S 1EB

Number:11123988
Status:ACTIVE
Category:Private Limited Company

SAMUR MARKETING LP

9-10 DOCK STREET,DUNDEE,DD1 4BT

Number:SL031452
Status:ACTIVE
Category:Limited Partnership

SLN SPEDITION LIMITED

2 AVENUE ROAD,WELLINGBOROUGH,NN8 4EP

Number:10915496
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source