LLOYDS BUSINESS COMMUNICATIONS LIMITED

03389540
17 ST. HELEN'S PLACE LONDON ENGLAND EC3A 6DG

Documents

Documents
Date Category Description Pages
12 Jul 2024 accounts Annual Accounts 5 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2023 accounts Annual Accounts 11 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 12 Buy now
17 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 2 Buy now
05 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 52 Buy now
05 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
01 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2022 accounts Annual Accounts 23 Buy now
05 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 officers Termination of appointment of director (Matthew Tyne) 1 Buy now
11 Apr 2022 officers Termination of appointment of director (Christopher Ronald Allmark) 1 Buy now
11 Apr 2022 officers Termination of appointment of director (Wayne John Miller) 1 Buy now
11 Apr 2022 officers Termination of appointment of director (Ian Harry Allmark) 1 Buy now
22 Mar 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Mar 2022 officers Change of particulars for director (Mr David John Brooks) 2 Buy now
09 Mar 2022 officers Appointment of director (Mr David John Brooks) 2 Buy now
09 Mar 2022 officers Appointment of director (Mr Joseph Edward Roffey) 2 Buy now
09 Mar 2022 officers Termination of appointment of director (Mark Joseph Brooks-Wadham) 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2020 accounts Annual Accounts 9 Buy now
09 Mar 2020 mortgage Registration of a charge 22 Buy now
14 Feb 2020 resolution Resolution 22 Buy now
11 Feb 2020 capital Notice of cancellation of shares 7 Buy now
11 Feb 2020 capital Notice of cancellation of shares 7 Buy now
03 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Feb 2020 officers Appointment of director (Mr Mark Brooks-Wadham) 2 Buy now
03 Feb 2020 officers Termination of appointment of director (Ronald Potter) 1 Buy now
03 Feb 2020 officers Termination of appointment of secretary (Ronald Potter) 1 Buy now
03 Feb 2020 officers Appointment of director (Mr Matthew Tyne) 2 Buy now
31 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2019 officers Change of particulars for director (Wayne John Miller) 2 Buy now
29 Nov 2019 capital Return of purchase of own shares 3 Buy now
06 Nov 2019 capital Notice of cancellation of shares 8 Buy now
28 Oct 2019 resolution Resolution 2 Buy now
28 Oct 2019 capital Return of Allotment of shares 2 Buy now
28 Oct 2019 capital Return of Allotment of shares 2 Buy now
28 Oct 2019 capital Return of Allotment of shares 2 Buy now
28 Oct 2019 capital Notice of cancellation of shares 7 Buy now
23 Oct 2019 resolution Resolution 1 Buy now
23 Oct 2019 resolution Resolution 19 Buy now
23 Oct 2019 resolution Resolution 9 Buy now
23 Oct 2019 resolution Resolution 9 Buy now
15 Oct 2019 officers Termination of appointment of director (Nicholas Michael Rex Preston) 1 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2018 accounts Annual Accounts 10 Buy now
15 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
27 Nov 2017 accounts Annual Accounts 10 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2016 accounts Annual Accounts 6 Buy now
04 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
22 Jul 2016 annual-return Annual Return 7 Buy now
27 Apr 2016 mortgage Registration of a charge 40 Buy now
19 Mar 2016 mortgage Registration of a charge 22 Buy now
03 Nov 2015 accounts Annual Accounts 6 Buy now
26 Jun 2015 annual-return Annual Return 9 Buy now
24 Nov 2014 accounts Annual Accounts 6 Buy now
27 Aug 2014 mortgage Registration of a charge 24 Buy now
09 Jul 2014 annual-return Annual Return 6 Buy now
21 Jun 2014 mortgage Registration of a charge 21 Buy now
17 Apr 2014 accounts Annual Accounts 7 Buy now
08 Jul 2013 annual-return Annual Return 7 Buy now
05 Jul 2013 officers Change of particulars for director (Mr Nicholas Michael Rex Preston) 2 Buy now
30 Nov 2012 capital Notice of name or other designation of class of shares 2 Buy now
15 Nov 2012 capital Return of purchase of own shares 3 Buy now
07 Nov 2012 accounts Annual Accounts 6 Buy now
30 Oct 2012 resolution Resolution 1 Buy now
06 Jul 2012 annual-return Annual Return 7 Buy now
19 Sep 2011 accounts Annual Accounts 6 Buy now
15 Jul 2011 annual-return Annual Return 7 Buy now
11 Oct 2010 accounts Annual Accounts 7 Buy now
09 Jul 2010 annual-return Annual Return 8 Buy now
09 Jul 2010 officers Change of particulars for director (Ronald Potter) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Ian Harry Allmark) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Mr Nicholas Michael Rex Preston) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Wayne John Miller) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Mr Christopher Ronald Allmark) 2 Buy now
09 Jul 2010 officers Change of particulars for secretary (Ronald Potter) 1 Buy now
10 Nov 2009 accounts Annual Accounts 8 Buy now
01 Jul 2009 annual-return Return made up to 20/06/09; full list of members 7 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from 145 edge lane liverpool merseyside L7 2PG 1 Buy now
04 Nov 2008 accounts Annual Accounts 8 Buy now
31 Jul 2008 annual-return Return made up to 20/06/08; full list of members 7 Buy now
30 Jul 2008 officers Director's change of particulars / nicholas preston / 01/06/2008 2 Buy now
30 Jul 2008 officers Director's change of particulars / christopher allmark / 01/06/2008 2 Buy now
05 Mar 2008 accounts Annual Accounts 8 Buy now
27 Jun 2007 annual-return Return made up to 20/06/07; full list of members 4 Buy now