LLOYD PLATT & CO LTD

Third Floor Elscot House Third Floor Elscot House, London, N3 2JU, England
StatusACTIVE
Company No.06982652
CategoryPrivate Limited Company
Incorporated05 Aug 2009
Age14 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

LLOYD PLATT & CO LTD is an active private limited company with number 06982652. It was incorporated 14 years, 10 months, 2 days ago, on 05 August 2009. The company address is Third Floor Elscot House Third Floor Elscot House, London, N3 2JU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Aug 2023

Category: Address

Type: AD02

New address: C/O Sobell Rhodes Llp the Kinetic Centre, Theobald Street Elstree Borehamwood Herts WD6 4PJ

Old address: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Vanessa Platt

Change date: 2023-06-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Vanessa Platt

Change date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2023

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Callback Media Limited

Notification date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vanessa Platt

Change date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2019

Action Date: 22 Mar 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-03-22

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2019

Action Date: 22 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-22

Capital : 50 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mrs Vanessa Platt

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Vanessa Platt

Change date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Vanessa Platt

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vanessa Lloyd Platt

Change date: 2017-08-09

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jun 2017

Category: Address

Type: AD02

Old address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom

New address: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-09

Old address: Third Floor, Elscott House Arcadia Avenue London N3 2JU England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-08-31

Documents

View document PDF

Move registers to sail company

Date: 14 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 14 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 14 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 14 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 14 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 14 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Address

Type: AD01

Old address: Monument House 215 Marsh Road Pinner Middlesex HA5 5NE

Change date: 2009-10-29

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lastshow LIMITED\certificate issued on 29/10/09

Documents

View document PDF

Change of name notice

Date: 29 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Address

Type: AD01

Old address: 41 Chalton Street London NW1 1JD

Change date: 2009-10-23

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanessa Lloyd Platt

Documents

View document PDF

Incorporation company

Date: 05 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHLOKI LTD

61 CHURCH FARM ROAD CHURCH FARM ROAD,BRISTOL,BS16 7BE

Number:11368836
Status:ACTIVE
Category:Private Limited Company

DC ROOFING & BUILDING CONTRACTORS LTD

PEMBROKE LODGE,RUISLIP,HA4 8NQ

Number:09994288
Status:ACTIVE
Category:Private Limited Company

HAMILTON CAPITAL MARKETS

24 GREAT KING STREET,,EH3 6QH

Number:SL001469
Status:ACTIVE
Category:Limited Partnership

J&P COMMERCIAL LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10816078
Status:ACTIVE
Category:Private Limited Company

SWALE RE LIMITED

UNIT 2 OLD RECTORY LANE,BIRMINGHAM,B48 7SX

Number:10186020
Status:ACTIVE
Category:Private Limited Company

THERMATEK CONSULTING LTD

THE DOVECOTES COMMONWOOD,WREXHAM,LL13 9SY

Number:06381386
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