LLOYD MORGAN SOLUTIONS LIMITED

Office 1 & 2 Phoenix House Office 1 & 2 Phoenix House, Cannock, WS11 7GA, Staffordshire, England
StatusACTIVE
Company No.06242736
CategoryPrivate Limited Company
Incorporated10 May 2007
Age17 years, 25 days
JurisdictionEngland Wales

SUMMARY

LLOYD MORGAN SOLUTIONS LIMITED is an active private limited company with number 06242736. It was incorporated 17 years, 25 days ago, on 10 May 2007. The company address is Office 1 & 2 Phoenix House Office 1 & 2 Phoenix House, Cannock, WS11 7GA, Staffordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Thompson

Change date: 2019-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Thompson

Change date: 2019-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lloyd Morgan Group Limited

Notification date: 2018-06-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-11

Officer name: Gary Carl Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

New address: Office 1 & 2 Phoenix House Hemlock Park Cannock Staffordshire WS11 7GA

Old address: Unit 4 Queens Drive Industrial Estate Chasetown Burntwood WS7 4QF

Change date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Thompson

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2010

Action Date: 13 May 2010

Category: Address

Type: AD01

Old address: 8 Woodford Way, Heath Hayes Cannock Staffordshire WS12 3XJ

Change date: 2010-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Address

Type: 287

Description: Registered office changed on 14/05/07 from: 8 woodford way heath hayes cannock WS11 3XJ

Documents

View document PDF

Incorporation company

Date: 10 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRIMSON BEE LTD

THE OLD POST OFFICE,KIDLINGTON,OX5 1AQ

Number:11432888
Status:ACTIVE
Category:Private Limited Company

DHXSOFT LIMITED

1 HIGH STREET,GUILDFORD,GU2 4HP

Number:07351430
Status:ACTIVE
Category:Private Limited Company

DIMPLE'S BEAUTY LTD

AMBA HOUSE 2ND FLOOR DELSON SUITE,HARROW,HA1 1BA

Number:06500812
Status:ACTIVE
Category:Private Limited Company

HILKEN CARE LIMITED

7 SKENDLEBY DRIVE,NEWCASTLE UPON TYNE,NE3 3GJ

Number:10582234
Status:ACTIVE
Category:Private Limited Company

INTEGRITA PLUS LTD

CESSON ACCOUNTING SERVICES 1ST FLOOR, 7 HIGH STREET,BRISTOL,BS37 6BA

Number:08286563
Status:ACTIVE
Category:Private Limited Company

T & B LEE LTD

85 GATES GREEN ROAD,WEST WICKHAM,BR4 9DE

Number:07766711
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