- Company Overview for LLOYD DONNELLY SOLICITORS LIMITED (08469334)
- Filing history for LLOYD DONNELLY SOLICITORS LIMITED (08469334)
- People for LLOYD DONNELLY SOLICITORS LIMITED (08469334)
- More for LLOYD DONNELLY SOLICITORS LIMITED (08469334)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
01 May 2024 | CH01 | Director's details changed for Mr Alan Stephen Donnelly on 30 April 2024 | |
01 May 2024 | PSC04 | Change of details for Mr Alan Stephen Donnelly as a person with significant control on 30 April 2024 | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
09 May 2023 | AD01 | Registered office address changed from 64-66 Akeman Street Tring Hertfordshire HP23 6AF England to 81-82 Akeman Street Tring Hertfordshire HP23 6AF on 9 May 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
04 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
23 Apr 2019 | PSC04 | Change of details for Alan Stephen Donnelly as a person with significant control on 12 May 2016 | |
23 Apr 2019 | PSC04 | Change of details for Andrew James Lloyd as a person with significant control on 12 May 2016 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
17 Apr 2018 | CH01 | Director's details changed for Andrew James Lloyd on 17 April 2018 | |
17 Apr 2018 | PSC04 | Change of details for Andrew James Lloyd as a person with significant control on 17 April 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Alan Stephen Donnelly on 17 April 2018 | |
17 Apr 2018 | PSC04 | Change of details for Alan Stephen Donnelly as a person with significant control on 17 April 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 81-82 Akeman Street Tring Hertfordshire HP23 6AF to 64-66 Akeman Street Tring Hertfordshire HP23 6AF on 20 November 2017 | |
25 Aug 2017 | SH02 |
Statement of capital on 31 May 2017
|