JAMES LLOYD DEVELOPMENTS LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: Insight Ne Limited, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF. Change date: 2023-11-30. Old address: 27 Denewood Forest Hall Newcastle upon Tyne NE12 7FA England. 2023-11-30 View Report
Accounts. Accounts type total exemption full. 2023-11-13 View Report
Restoration. Administrative restoration company. 2023-11-13 View Report
Gazette. Gazette dissolved compulsory. 2023-10-17 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-09-12 View Report
Gazette. Gazette notice compulsory. 2023-08-01 View Report
Confirmation statement. Statement with updates. 2023-05-22 View Report
Accounts. Accounts type total exemption full. 2022-06-08 View Report
Address. New address: 27 Denewood Forest Hall Newcastle upon Tyne NE12 7FA. Old address: 22B Granville Road Jesmond Newcastle upon Tyne NE2 1TP England. Change date: 2022-06-01. 2022-06-01 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Officers. Officer name: Mr James William Lloyd. Change date: 2021-07-26. 2022-04-12 View Report
Officers. Officer name: Mr James William Lloyd. Change date: 2021-07-26. 2022-04-12 View Report
Persons with significant control. Change date: 2021-07-26. Psc name: Mr James William Lloyd. 2022-04-12 View Report
Address. New address: 22B Granville Road Jesmond Newcastle upon Tyne NE2 1TP. Old address: 25 Graham Park Road Gosforth Newcastle upon Tyne NE3 4BH. Change date: 2021-07-26. 2021-07-26 View Report
Accounts. Accounts type total exemption full. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type total exemption full. 2020-03-04 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Gazette. Gazette filings brought up to date. 2019-05-11 View Report
Accounts. Accounts type total exemption full. 2019-05-08 View Report
Gazette. Gazette notice compulsory. 2019-04-30 View Report
Officers. Officer name: Rachael Mcardle. Termination date: 2019-03-26. 2019-03-28 View Report
Accounts. Accounts type unaudited abridged. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2018-05-23 View Report
Persons with significant control. Psc name: James William Lloyd. Notification date: 2018-05-07. 2018-05-23 View Report
Persons with significant control. Withdrawal date: 2018-05-23. 2018-05-23 View Report
Gazette. Gazette filings brought up to date. 2018-05-12 View Report
Gazette. Gazette notice compulsory. 2018-05-08 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Accounts. Accounts type total exemption small. 2016-05-19 View Report
Gazette. Gazette filings brought up to date. 2016-04-19 View Report
Gazette. Gazette notice compulsory. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Officers. Appointment date: 2014-11-27. Officer name: Mrs Rachael Mcardle. 2014-12-04 View Report
Incorporation. Capital: GBP 1 2014-05-07 View Report