Advanced company searchLink opens in new window

LLOYD FONDS UK VIII LIMITED

Company number 06376777

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)
21 Sep 2023 AA Audited abridged accounts made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
27 Sep 2022 AA Audited abridged accounts made up to 31 December 2021
27 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
22 Sep 2021 AA Audited abridged accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
29 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
04 Aug 2020 AA Audited abridged accounts made up to 31 December 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
19 Sep 2019 AA Audited abridged accounts made up to 31 December 2018
31 Jul 2019 CH01 Director's details changed for Mr Richard Leonard Simmonds on 7 June 2019
09 Oct 2018 AA Audited abridged accounts made up to 31 December 2017
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
25 Apr 2018 PSC02 Notification of Lloyd Fonds Ag as a person with significant control on 18 April 2018
25 Apr 2018 PSC07 Cessation of Eckart Kottkamp as a person with significant control on 18 April 2018
16 Mar 2018 CH01 Director's details changed for Mr Johann Kirchmair on 4 March 2018
01 Feb 2018 AD01 Registered office address changed from Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP to 1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH on 1 February 2018
12 Oct 2017 AA Audited abridged accounts made up to 31 December 2016
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
26 Apr 2017 TM02 Termination of appointment of Pauline Janet Davies as a secretary on 25 April 2017
13 Oct 2016 AA Audited abridged accounts made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
15 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 6,500
03 Sep 2015 AA Accounts for a small company made up to 31 December 2014
16 Dec 2014 TM01 Termination of appointment of Richard James Cook as a director on 16 December 2014