About

Registered Number: 02352527
Date of Incorporation: 24/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 29-31 Castle Street, High Wycombe, Buckinghamshire, HP13 6RU

 

Lloyd Masters Consulting (UK) Ltd was established in 1989, it's status in the Companies House registry is set to "Active". Stronach, Heather Elizabeth, Saggers, Richard James are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGGERS, Richard James 01 November 1996 28 February 1997 1
Secretary Name Appointed Resigned Total Appointments
STRONACH, Heather Elizabeth N/A 28 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 24 February 2020
TM01 - Termination of appointment of director 13 November 2019
CS01 - N/A 07 March 2019
CH03 - Change of particulars for secretary 06 March 2019
CH01 - Change of particulars for director 06 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 09 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 13 February 2015
AD01 - Change of registered office address 01 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 18 June 2013
CH01 - Change of particulars for director 06 June 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 07 February 2013
RP04 - N/A 27 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 31 March 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 29 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 11 March 2009
363a - Annual Return 30 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2008
353 - Register of members 30 June 2008
287 - Change in situation or address of Registered Office 30 June 2008
AA - Annual Accounts 19 February 2008
AA - Annual Accounts 02 June 2007
363a - Annual Return 02 April 2007
353 - Register of members 02 April 2007
287 - Change in situation or address of Registered Office 02 April 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 23 March 2006
RESOLUTIONS - N/A 05 October 2005
225 - Change of Accounting Reference Date 05 October 2005
AA - Annual Accounts 02 July 2005
395 - Particulars of a mortgage or charge 28 June 2005
363s - Annual Return 01 March 2005
395 - Particulars of a mortgage or charge 10 September 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 18 February 2002
287 - Change in situation or address of Registered Office 22 January 2002
395 - Particulars of a mortgage or charge 27 July 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 03 April 2001
288c - Notice of change of directors or secretaries or in their particulars 31 October 2000
225 - Change of Accounting Reference Date 09 October 2000
225 - Change of Accounting Reference Date 18 August 2000
395 - Particulars of a mortgage or charge 19 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 07 March 2000
287 - Change in situation or address of Registered Office 28 February 2000
288c - Notice of change of directors or secretaries or in their particulars 09 February 2000
287 - Change in situation or address of Registered Office 30 December 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 11 September 1998
288c - Notice of change of directors or secretaries or in their particulars 18 June 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 23 February 1998
288a - Notice of appointment of directors or secretaries 09 May 1997
AA - Annual Accounts 09 May 1997
RESOLUTIONS - N/A 18 April 1997
169 - Return by a company purchasing its own shares 18 April 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
363s - Annual Return 25 February 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
288 - N/A 09 June 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 03 May 1995
363s - Annual Return 22 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1994
287 - Change in situation or address of Registered Office 23 June 1994
395 - Particulars of a mortgage or charge 16 March 1994
RESOLUTIONS - N/A 10 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 09 January 1994
287 - Change in situation or address of Registered Office 24 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1993
MEM/ARTS - N/A 23 March 1993
RESOLUTIONS - N/A 22 March 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 20 February 1992
AA - Annual Accounts 23 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 October 1991
363a - Annual Return 29 April 1991
CERTNM - Change of name certificate 05 February 1991
AA - Annual Accounts 07 December 1990
363a - Annual Return 07 December 1990
395 - Particulars of a mortgage or charge 03 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1990
MEM/ARTS - N/A 24 October 1990
RESOLUTIONS - N/A 09 October 1990
123 - Notice of increase in nominal capital 09 October 1990
RESOLUTIONS - N/A 02 October 1990
RESOLUTIONS - N/A 24 September 1990
169 - Return by a company purchasing its own shares 24 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1990
288 - N/A 07 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1990
RESOLUTIONS - N/A 13 August 1990
RESOLUTIONS - N/A 13 August 1990
RESOLUTIONS - N/A 20 October 1989
MEM/ARTS - N/A 20 October 1989
287 - Change in situation or address of Registered Office 04 October 1989
395 - Particulars of a mortgage or charge 21 August 1989
CERTNM - Change of name certificate 27 July 1989
288 - N/A 03 May 1989
287 - Change in situation or address of Registered Office 03 May 1989
NEWINC - New incorporation documents 24 February 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2005 Outstanding

N/A

Rent security deposit deed 01 September 2004 Outstanding

N/A

Mortgage debenture 23 July 2001 Fully Satisfied

N/A

Rent deposit deed 09 May 2000 Fully Satisfied

N/A

Mortgage debenture 10 March 1994 Fully Satisfied

N/A

Rent deposit deed 23 November 1990 Fully Satisfied

N/A

Fixed and floating charge 15 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.