About

Registered Number: 06938275
Date of Incorporation: 18/06/2009 (15 years ago)
Company Status: Active
Registered Address: 29-31 Castle Street, High Wycombe, Buckinghamshire, HP13 6RU

 

Having been setup in 2009, Lloyd Masters Consulting Ltd has its registered office in High Wycombe, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mason, Peter Alan, Mason, Peter Alan, Owen Jones, Angela Jane, Swift Incorporations Limited, Birchenhough, Mark. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Peter Alan 18 June 2009 - 1
OWEN JONES, Angela Jane 18 June 2009 - 1
BIRCHENHOUGH, Mark 18 June 2009 30 June 2019 1
Secretary Name Appointed Resigned Total Appointments
MASON, Peter Alan 18 June 2009 - 1
SWIFT INCORPORATIONS LIMITED 18 June 2009 18 June 2009 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 18 May 2020
TM01 - Termination of appointment of director 13 November 2019
AP03 - Appointment of secretary 17 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 11 June 2019
CH01 - Change of particulars for director 06 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 11 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 22 June 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 16 May 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 13 February 2015
AD01 - Change of registered office address 01 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 04 July 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 18 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 08 November 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 15 March 2011
AA01 - Change of accounting reference date 11 October 2010
AR01 - Annual Return 29 June 2010
AD01 - Change of registered office address 29 June 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
AA01 - Change of accounting reference date 30 October 2009
TM02 - Termination of appointment of secretary 16 October 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
NEWINC - New incorporation documents 18 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2010 Outstanding

N/A

Charge of deposit 23 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.