JAMES LLOYDS CONSULTING LIMITED

14 Kirton Walk, Edgware, HA8 0TY, England
StatusDISSOLVED
Company No.09587512
CategoryPrivate Limited Company
Incorporated12 May 2015
Age9 years, 10 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 4 days

SUMMARY

JAMES LLOYDS CONSULTING LIMITED is an dissolved private limited company with number 09587512. It was incorporated 9 years, 10 days ago, on 12 May 2015 and it was dissolved 1 year, 7 months, 4 days ago, on 18 October 2022. The company address is 14 Kirton Walk, Edgware, HA8 0TY, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-20

Psc name: Olusola Tikare

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olusola Tikare

Termination date: 2022-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Old address: 83 Ducie Street Manchester M1 2JQ England

New address: 14 Kirton Walk Edgware HA8 0TY

Change date: 2021-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 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: 18 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2020

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: 24 Jun 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 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: 30 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

Old address: 276 Church Road London E10 7JQ England

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-18

Officer name: Ms Olusola Tikare

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jul 2016

Category: Address

Type: AD02

Old address: 83 Ducie Street Manchester M1 2JQ England

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Jul 2016

Category: Address

Type: AD03

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Jul 2016

Category: Address

Type: AD03

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Change sail address company with new address

Date: 19 Jul 2016

Category: Address

Type: AD02

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olusola Tikare

Termination date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Olusola Tikare

Appointment date: 2015-05-12

Documents

View document PDF

Incorporation company

Date: 12 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRAYJET LIMITED

MIDLOTHIAN INNOVATION CENTRE,ROSLIN,EH25 9RE

Number:SC209936
Status:ACTIVE
Category:Private Limited Company

FEROX ENGINEERING SOLUTIONS LTD.

14 RAVENSDALE,MIDDLESBROUGH,TS5 8TD

Number:10280691
Status:ACTIVE
Category:Private Limited Company

IBET GLOBAL LTD

30 THOMAS STREET,NEATH,SA11 2SB

Number:11247615
Status:ACTIVE
Category:Private Limited Company

RPA VISION LIMITED

4 RED LION COURT,HOUNSLOW,TW3 1JS

Number:05728927
Status:ACTIVE
Category:Private Limited Company

RR HOLDINGS GLASGOW LTD

COMAC HOUSE 2 CODDINGTON CRESCENT,BELLSHILL,ML1 4YF

Number:SC616534
Status:ACTIVE
Category:Private Limited Company

SOUTHBANK FILMS LTD

48 THE MALTINGS,PRESTON,PR4 5ZS

Number:11410867
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