CLS LLOYDS AVENUE LIMITED

08584291
16 TINWORTH STREET LONDON ENGLAND SE11 5AL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 28 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 22 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 22 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 22 Buy now
06 Aug 2021 officers Termination of appointment of director (Simon Laborda Wigzell) 1 Buy now
20 Jul 2021 officers Appointment of director (Mr David Francis Fuller) 2 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Fredrik Jonas Widlund) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
06 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2020 mortgage Registration of a charge 46 Buy now
23 Jul 2020 accounts Annual Accounts 21 Buy now
21 Jul 2020 officers Appointment of director (Mr Simon Laborda Wigzell) 2 Buy now
21 Jul 2020 officers Appointment of director (Mr Fredrik Jonas Widlund) 2 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 resolution Resolution 3 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Andrew Michael David Kirkman) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (John Howard Whiteley) 1 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 16 Buy now
15 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 accounts Annual Accounts 17 Buy now
03 May 2018 officers Termination of appointment of director (Simon Laborda Wigzell) 1 Buy now
03 May 2018 officers Appointment of director (Mr Alain Gustave Paul Millet) 2 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2018 officers Termination of appointment of director (Erik Henry Klotz) 1 Buy now
21 Mar 2018 officers Termination of appointment of director (Fredrik Jonas Widlund) 1 Buy now
21 Mar 2018 officers Termination of appointment of director (Alain Gustave Paul Millet) 1 Buy now
08 Mar 2018 officers Appointment of director (Mr Erik Henry Klotz) 2 Buy now
08 Mar 2018 officers Appointment of director (Mr Fredrik Widlund) 2 Buy now
08 Mar 2018 officers Appointment of director (Mr Simon Laborda Wigzell) 2 Buy now
28 Jun 2017 accounts Annual Accounts 17 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 officers Termination of appointment of director (Fredrik Jonas Widlund) 1 Buy now
05 Dec 2016 officers Termination of appointment of director (Simon Laborda Wigzell) 1 Buy now
05 Dec 2016 officers Termination of appointment of director (Erik Henry Klotz) 1 Buy now
30 Nov 2016 mortgage Statement of release/cease from a charge 1 Buy now
12 Oct 2016 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
27 Jun 2016 accounts Annual Accounts 20 Buy now
27 Jun 2016 annual-return Annual Return 7 Buy now
20 Nov 2015 officers Change of particulars for director (Mr Erik Henry Klotz) 3 Buy now
26 Jun 2015 annual-return Annual Return 7 Buy now
17 Jun 2015 accounts Annual Accounts 16 Buy now
18 Dec 2014 mortgage Registration of a charge 48 Buy now
16 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2014 officers Appointment of director (Mr Fredrik Jonas Widlund) 2 Buy now
26 Jun 2014 annual-return Annual Return 6 Buy now
27 May 2014 accounts Annual Accounts 17 Buy now
27 Feb 2014 officers Appointment of director (Simon Laborda Wigzell) 3 Buy now
17 Feb 2014 officers Termination of appointment of director (Richard Tice) 1 Buy now
21 Oct 2013 officers Change of particulars for director (Mr Richard James Sunley Tice) 2 Buy now
13 Aug 2013 mortgage Registration of a charge 29 Buy now
07 Aug 2013 capital Return of Allotment of shares 4 Buy now
02 Aug 2013 incorporation Memorandum Articles 21 Buy now
02 Aug 2013 resolution Resolution 1 Buy now
03 Jul 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
25 Jun 2013 incorporation Incorporation Company 9 Buy now