Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Pendor Consulting LTD, United Kingdom

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-09-30

LLOYD COOPER TRUSTEES LIMITED

Details

Company type Private Limited Company, Active
Company Number 02311129
Record last updated Sunday, November 6, 2016 7:25:51 AM UTC
Official Address Trantridge Cottage Pentridge Salisbury Wiltshire Sp55qx Handley Vale
There are 2 companies registered at this street
Postal Code SP55QX
Sector Management consultancy activities other than financial management

Charts

Visits

PENDOR CONSULTING LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jun 2, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Nov 3, 2015 Annual return Annual return
Financials Jul 3, 2015 Annual accounts Annual accounts
Registry Nov 21, 2014 Annual return Annual return
Financials Jun 26, 2014 Annual accounts Annual accounts
Registry Nov 10, 2013 Annual return Annual return
Registry Nov 10, 2013 Change of particulars for director Change of particulars for director
Financials Jul 30, 2013 Annual accounts Annual accounts
Registry Nov 12, 2012 Annual return Annual return
Registry Sep 28, 2012 Change of registered office address Change of registered office address
Registry Sep 4, 2012 Company name change Company name change
Registry Sep 4, 2012 Change of name certificate Change of name certificate
Registry Sep 4, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 22, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 20, 2012 Resignation of one Director Resignation of one Director
Registry Jul 18, 2012 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Jul 9, 2012 Appointment of a woman Appointment of a woman
Financials Jun 27, 2012 Annual accounts Annual accounts
Registry Nov 11, 2011 Annual return Annual return
Financials Jul 5, 2011 Annual accounts Annual accounts
Registry Nov 8, 2010 Annual return Annual return
Registry Oct 4, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Sep 1, 2010 Resignation of 2 people: one Secretary (a woman) Resignation of 2 people: one Secretary (a woman)
Financials Jul 2, 2010 Annual accounts Annual accounts
Registry Nov 24, 2009 Annual return Annual return
Registry Nov 24, 2009 Change of particulars for director Change of particulars for director
Financials Jun 25, 2009 Annual accounts Annual accounts
Financials Jun 25, 2009 Annual accounts 2311... Annual accounts 2311...
Financials Jun 25, 2009 Annual accounts Annual accounts
Registry Nov 17, 2008 Annual return Annual return
Registry Nov 19, 2007 Annual return 2311... Annual return 2311...
Registry Nov 13, 2006 Annual return Annual return
Financials Jul 20, 2006 Annual accounts Annual accounts
Registry Nov 16, 2005 Annual return Annual return
Financials Dec 1, 2004 Annual accounts Annual accounts
Registry Nov 4, 2004 Annual return Annual return
Financials Nov 25, 2003 Annual accounts Annual accounts
Registry Nov 6, 2003 Annual return Annual return
Financials Mar 2, 2003 Annual accounts Annual accounts
Registry Dec 2, 2002 Annual return Annual return
Registry Jun 8, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 12, 2002 Annual accounts Annual accounts
Financials Feb 6, 2002 Annual accounts 2311... Annual accounts 2311...
Registry Jan 14, 2002 Annual return Annual return
Registry Dec 12, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 12, 2000 Change in situation or address of registered office 2311... Change in situation or address of registered office 2311...
Registry Dec 12, 2000 Annual return Annual return
Registry Aug 18, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 1, 2000 Annual accounts Annual accounts
Registry Dec 7, 1999 Resignation of a secretary Resignation of a secretary
Registry Dec 7, 1999 Appointment of a secretary Appointment of a secretary
Registry Nov 17, 1999 Annual return Annual return
Registry Nov 1, 1999 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Financials May 12, 1999 Annual accounts Annual accounts
Registry Apr 21, 1999 Resignation of a director Resignation of a director
Registry Apr 21, 1999 Resignation of a director 2311... Resignation of a director 2311...
Registry Apr 9, 1999 Resignation of 2 people: one Solicitor and one Director (a man) Resignation of 2 people: one Solicitor and one Director (a man)
Registry Nov 6, 1998 Annual return Annual return
Financials Feb 9, 1998 Annual accounts Annual accounts
Registry Nov 7, 1997 Annual return Annual return
Financials Apr 15, 1997 Annual accounts Annual accounts
Registry Nov 6, 1996 Annual return Annual return
Financials Jun 25, 1996 Annual accounts Annual accounts
Registry Nov 7, 1995 Annual return Annual return
Financials Jul 26, 1995 Annual accounts Annual accounts
Registry Nov 5, 1994 Annual return Annual return
Financials Oct 21, 1994 Annual accounts Annual accounts
Registry Nov 18, 1993 Annual return Annual return
Financials Jul 13, 1993 Annual accounts Annual accounts
Registry Nov 7, 1992 Annual return Annual return
Financials Aug 7, 1992 Annual accounts Annual accounts
Registry Nov 4, 1991 Annual return Annual return
Registry Nov 1, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Feb 12, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 12, 1991 Annual return Annual return
Financials Aug 10, 1990 Annual accounts Annual accounts
Registry Aug 2, 1990 Exemption from appointing auditors Exemption from appointing auditors
Registry Aug 2, 1990 Annual return Annual return
Registry Feb 12, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 18, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry May 18, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry May 18, 1989 Alter mem and arts Alter mem and arts
Registry Nov 17, 1988 Change of name certificate Change of name certificate
Registry Nov 1, 1988 Miscellaneous document Miscellaneous document

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)