LLOYD ORR COMMUNICATIONS LIMITED

04010049
94 MANCHURIA ROAD LONDON SW11 6AE

Documents

Documents
Date Category Description Pages
19 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
03 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Wendie White) 1 Buy now
30 Sep 2019 accounts Annual Accounts 11 Buy now
17 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2016 accounts Annual Accounts 2 Buy now
29 Jun 2016 annual-return Annual Return 3 Buy now
29 Jun 2015 annual-return Annual Return 5 Buy now
29 Jun 2015 officers Termination of appointment of secretary (Sk Secretaries Limited) 1 Buy now
29 Jun 2015 officers Termination of appointment of director (Patrick Cecil Rowley Orr) 1 Buy now
29 Jun 2015 accounts Annual Accounts 2 Buy now
20 Jun 2014 accounts Annual Accounts 3 Buy now
17 Jun 2014 annual-return Annual Return 5 Buy now
01 Jul 2013 accounts Annual Accounts 3 Buy now
30 Jun 2013 annual-return Annual Return 5 Buy now
02 Jul 2012 annual-return Annual Return 5 Buy now
02 Jul 2012 officers Change of particulars for director (Oliver Prittie) 2 Buy now
02 Jul 2012 address Change Sail Address Company With Old Address 1 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2012 accounts Annual Accounts 4 Buy now
14 Jul 2011 annual-return Annual Return 8 Buy now
14 Jul 2011 address Move Registers To Registered Office Company 1 Buy now
14 Jul 2011 officers Appointment of director (Ms Wendie White) 2 Buy now
14 Jul 2011 officers Termination of appointment of director (Antoinette Lloyd) 1 Buy now
14 Jul 2011 address Change Sail Address Company With Old Address 1 Buy now
05 Jul 2011 accounts Annual Accounts 7 Buy now
05 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2010 accounts Annual Accounts 6 Buy now
05 Jul 2010 annual-return Annual Return 6 Buy now
05 Jul 2010 address Move Registers To Sail Company 1 Buy now
04 Jul 2010 officers Change of particulars for director (Oliver Prittie) 2 Buy now
04 Jul 2010 address Change Sail Address Company 1 Buy now
04 Jul 2010 officers Change of particulars for corporate secretary (Sk Secretaries Limited) 1 Buy now
04 Jul 2010 officers Change of particulars for director (Antoinette Lintvelt Lloyd) 2 Buy now
04 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
17 Jul 2009 annual-return Return made up to 07/06/09; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 7 Buy now
26 Jun 2008 annual-return Return made up to 07/06/08; full list of members 4 Buy now
17 Oct 2007 accounts Annual Accounts 7 Buy now
22 Jun 2007 annual-return Return made up to 07/06/07; full list of members 3 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: victoria chambers 16-18 strutton ground london SW1P 2HP 1 Buy now
01 Aug 2006 accounts Annual Accounts 7 Buy now
25 Jul 2006 annual-return Return made up to 07/06/06; full list of members 3 Buy now
09 Aug 2005 accounts Annual Accounts 7 Buy now
05 Aug 2005 annual-return Return made up to 07/06/05; full list of members 3 Buy now
16 Sep 2004 accounts Annual Accounts 9 Buy now
29 Jul 2004 accounts Delivery ext'd 3 mth 30/09/03 1 Buy now
14 Jul 2004 annual-return Return made up to 07/06/04; full list of members 7 Buy now
09 Jul 2004 capital Ad 30/09/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
16 Oct 2003 accounts Annual Accounts 10 Buy now
09 Jul 2003 annual-return Return made up to 07/06/03; full list of members 7 Buy now
27 Jun 2003 accounts Delivery ext'd 3 mth 30/09/02 1 Buy now
30 Dec 2002 officers New director appointed 2 Buy now
30 Dec 2002 officers New director appointed 2 Buy now
02 Aug 2002 accounts Annual Accounts 6 Buy now
07 Jun 2002 annual-return Return made up to 07/06/02; full list of members 6 Buy now
04 Apr 2002 accounts Delivery ext'd 3 mth 30/09/01 2 Buy now
12 Mar 2002 address Registered office changed on 12/03/02 from: 36 buckingham palace road london SW1W 0RE 1 Buy now
14 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
20 Sep 2001 capital Ad 10/08/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Jul 2001 annual-return Return made up to 07/06/01; full list of members 6 Buy now
27 Nov 2000 accounts Accounting reference date extended from 30/06/01 to 30/09/01 1 Buy now
22 Jun 2000 officers New secretary appointed 2 Buy now
22 Jun 2000 officers New director appointed 2 Buy now
22 Jun 2000 officers Secretary resigned 1 Buy now
22 Jun 2000 officers Director resigned 1 Buy now
07 Jun 2000 incorporation Incorporation Company 11 Buy now