LLOYD PLATT & CO LTD
Status | ACTIVE |
Company No. | 06982652 |
Category | Private Limited Company |
Incorporated | 05 Aug 2009 |
Age | 14 years, 10 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Jul 2019
Action Date: 22 Mar 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-03-22
Documents
Capital allotment shares
Date: 10 Jul 2019
Action Date: 22 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-22
Capital : 50 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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: 19 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 14 Sep 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 14 Sep 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 14 Sep 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 14 Sep 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 14 Sep 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 14 Sep 2010
Category: Address
Type: AD03
Documents
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
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
Change of name notice
Date: 29 Oct 2009
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
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
Appoint person director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vanessa Lloyd Platt
Documents
Some Companies
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 |
24 GREAT KING STREET,,EH3 6QH
Number: | SL001469 |
Status: | ACTIVE |
Category: | Limited Partnership |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 10816078 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 OLD RECTORY LANE,BIRMINGHAM,B48 7SX
Number: | 10186020 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOVECOTES COMMONWOOD,WREXHAM,LL13 9SY
Number: | 06381386 |
Status: | ACTIVE |
Category: | Private Limited Company |