Advanced company searchLink opens in new window

ADDISON LLOYD-JONES LIMITED

Company number 13933898

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)
14 Mar 2024 AD01 Registered office address changed from Business First Davyfield Road Blackburn BB1 2QY England to 56 Sefton Street Toxteth Liverpool L8 6UD on 14 March 2024
14 Mar 2024 TM01 Termination of appointment of Helen Macglashan as a director on 1 January 2024
14 Mar 2024 PSC07 Cessation of Helen Macglashan as a person with significant control on 1 January 2024
05 Dec 2023 AA Micro company accounts made up to 28 February 2023
09 Nov 2023 PSC01 Notification of Helen Macglashan as a person with significant control on 1 November 2023
09 Nov 2023 AP01 Appointment of Miss Helen Macglashan as a director on 1 November 2023
09 Nov 2023 TM01 Termination of appointment of Graeme Anderson as a director on 1 November 2023
09 Nov 2023 PSC07 Cessation of Graeme Anderson as a person with significant control on 1 November 2023
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
11 Sep 2023 AD01 Registered office address changed from 32 Carver Street Birmingham B1 3AS England to Business First Davyfield Road Blackburn BB1 2QY on 11 September 2023
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2023 CS01 Confirmation statement made on 27 May 2023 with updates
08 Sep 2023 PSC01 Notification of Graeme Anderson as a person with significant control on 6 September 2023
08 Sep 2023 AP01 Notice of removal of a director
08 Sep 2023 TM01 Termination of appointment of Jonathan Heaton as a director on 5 September 2023
08 Sep 2023 PSC07 Cessation of Jonathan Heaton as a person with significant control on 5 September 2023
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
27 May 2022 PSC01 Notification of Jonathan Heaton as a person with significant control on 24 February 2022
27 May 2022 AP01 Appointment of Mr Jonathan Heaton as a director on 24 February 2022
27 May 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 32 Carver Street Birmingham B1 3AS on 27 May 2022
26 May 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 25 May 2022
26 May 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 25 May 2022
22 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted