LLOYDS CORPORATE MANAGEMENT LTD

05001619
PARKER RUSSELL LEVEL 30, THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB

Documents

Documents
Date Category Description Pages
27 Dec 2024 accounts Annual Accounts 11 Buy now
23 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Jun 2024 officers Termination of appointment of director (Jason Parker) 1 Buy now
19 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2024 officers Appointment of director (Mr James Parker) 2 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 9 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2022 accounts Annual Accounts 10 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 accounts Annual Accounts 9 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 10 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 9 Buy now
13 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2018 accounts Annual Accounts 7 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 6 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 officers Termination of appointment of director (Kinga Parker) 1 Buy now
06 Jan 2016 officers Appointment of director (Mr Jason Parker) 2 Buy now
06 Jan 2016 officers Termination of appointment of secretary (Kinga Maria Griffiths) 1 Buy now
22 Dec 2015 annual-return Annual Return 3 Buy now
22 Sep 2015 accounts Annual Accounts 7 Buy now
23 Dec 2014 annual-return Annual Return 3 Buy now
01 Oct 2014 accounts Annual Accounts 2 Buy now
23 Dec 2013 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
18 Mar 2013 officers Termination of appointment of director (Anthony Ali) 1 Buy now
18 Mar 2013 officers Termination of appointment of director (Jason Parker) 1 Buy now
18 Mar 2013 officers Appointment of director (Mrs Kinga Parker) 2 Buy now
09 Jan 2013 annual-return Annual Return 4 Buy now
09 Jan 2013 officers Change of particulars for director (Mr Anthony Rasheed Ali) 2 Buy now
04 Sep 2012 accounts Annual Accounts 2 Buy now
23 Dec 2011 annual-return Annual Return 4 Buy now
15 Sep 2011 accounts Annual Accounts 2 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 2 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 officers Change of particulars for secretary (Kinga Maria Griffiths) 1 Buy now
02 Feb 2010 officers Change of particulars for director (Jason Parker) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Anthony Rasheed Ali) 2 Buy now
06 Oct 2009 accounts Annual Accounts 2 Buy now
22 Dec 2008 annual-return Return made up to 22/12/08; full list of members 3 Buy now
08 Jul 2008 accounts Annual Accounts 2 Buy now
16 May 2008 annual-return Return made up to 22/12/07; full list of members 3 Buy now
29 Jul 2007 accounts Annual Accounts 5 Buy now
05 Jan 2007 annual-return Return made up to 22/12/06; full list of members 2 Buy now
05 Jan 2007 officers New director appointed 1 Buy now
15 Aug 2006 accounts Annual Accounts 5 Buy now
03 Feb 2006 annual-return Return made up to 22/12/05; full list of members 2 Buy now
31 Aug 2005 accounts Annual Accounts 5 Buy now
04 Jan 2005 annual-return Return made up to 22/12/04; full list of members 6 Buy now
25 Feb 2004 address Registered office changed on 25/02/04 from: parker randall 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA 1 Buy now
25 Feb 2004 officers New secretary appointed 2 Buy now
25 Feb 2004 officers New director appointed 2 Buy now
19 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2004 officers Secretary resigned 1 Buy now
05 Jan 2004 officers Director resigned 1 Buy now
05 Jan 2004 address Registered office changed on 05/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
22 Dec 2003 incorporation Incorporation Company 6 Buy now