Advanced company searchLink opens in new window

BEST AND LLOYD (USA) LIMITED

Company number 04771335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
11 May 2023 AD01 Registered office address changed from Unit 7 Ash Court Crystal Drive Birmingham West Midlands B67 1QG United Kingdom to Unit 7 Ash Court Crystal Drive Birmingham West Midlands B66 1QG on 11 May 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2023 AD01 Registered office address changed from Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB England to Unit 7 Ash Court Crystal Drive Birmingham West Midlands B67 1QG on 15 March 2023
09 Nov 2022 AD01 Registered office address changed from 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 9 November 2022
08 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Jun 2021 PSC02 Notification of Best & Lloyd Holdings Limited as a person with significant control on 6 April 2016
03 Jun 2021 PSC07 Cessation of Samuel Dening Woodward as a person with significant control on 6 April 2017
03 Jun 2021 PSC07 Cessation of Henry Paul Thomas Chamberlain as a person with significant control on 6 April 2016
21 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
16 Jul 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
21 Mar 2019 AD01 Registered office address changed from 9 Deer Park Road London SW19 3UU United Kingdom to 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 21 March 2019
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2018 AA Micro company accounts made up to 31 December 2017
08 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2018 AD01 Registered office address changed from 1st Floor, Copthall House 1 New Road Stourbridge West Midlands DY8 1PH to 9 Deer Park Road London SW19 3UU on 7 August 2018
07 Aug 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off