Company NameAcademic And Professional Research International Limited
DirectorMichael John Lloyd
Company StatusActive
Company Number03323514
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Lloyd
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tannery C/O Cloud Accountant
Kirkstall Road
Leeds
LS3 1HS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMrs Joan Angela Ireland
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Marden Walk
Trowbridge
Wiltshire
BA14 0XR
Secretary NameMollie Sheila Lloyd
NationalityBritish
StatusResigned
Appointed25 October 2006(9 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 December 2017)
RoleCompany Director
Correspondence Address63 Castle Road
Southsea
Hampshire
PO5 3AY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Tannery C/O Cloud Accountant
Kirkstall Road
Leeds
LS3 1HS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Michael John Lloyd
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,917

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
29 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 February 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 July 2021Change of details for Mr Michael Lloyd as a person with significant control on 16 July 2021 (2 pages)
22 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 September 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 February 2018Registered office address changed from The Tannery C/O Cloud Accountant Kirkstall Road Leeds LS3 1HS England to The Tannery C/O Cloud Accountant Kirkstall Road Leeds LS3 1HS on 19 February 2018 (1 page)
19 February 2018Registered office address changed from C/O Rj Accounts 63 Castle Road Southsea Hampshire PO5 3AY to The Tannery C/O Cloud Accountant Kirkstall Road Leeds LS3 1HS on 19 February 2018 (1 page)
17 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
16 February 2018Termination of appointment of Mollie Sheila Lloyd as a secretary on 1 December 2017 (1 page)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 February 2013Secretary's details changed for Mollie Sheila Lloyd on 1 February 2013 (1 page)
14 February 2013Director's details changed for Mr Michael John Lloyd on 1 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Michael John Lloyd on 1 February 2013 (2 pages)
14 February 2013Secretary's details changed for Mollie Sheila Lloyd on 1 February 2013 (1 page)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
14 February 2013Secretary's details changed for Mollie Sheila Lloyd on 1 February 2013 (1 page)
14 February 2013Director's details changed for Mr Michael John Lloyd on 1 February 2013 (2 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 March 2011Registered office address changed from 24 Cranmore Close Trowbridge BA14 9BU on 20 March 2011 (1 page)
20 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
20 March 2011Registered office address changed from 24 Cranmore Close Trowbridge BA14 9BU on 20 March 2011 (1 page)
20 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Michael John Lloyd on 1 December 2009 (2 pages)
25 February 2010Director's details changed for Michael John Lloyd on 1 December 2009 (2 pages)
25 February 2010Director's details changed for Michael John Lloyd on 1 December 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2009Return made up to 12/02/09; full list of members (3 pages)
23 February 2009Return made up to 12/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2008Return made up to 12/02/08; full list of members (3 pages)
31 March 2008Return made up to 12/02/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 12/02/07; full list of members (2 pages)
6 March 2007Return made up to 12/02/07; full list of members (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Return made up to 12/02/06; full list of members (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Return made up to 12/02/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 March 2005Return made up to 12/02/05; full list of members (2 pages)
24 March 2005Return made up to 12/02/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
29 April 2004Return made up to 12/02/04; full list of members (6 pages)
29 April 2004Return made up to 12/02/04; full list of members (6 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 May 2003Return made up to 12/02/03; full list of members (6 pages)
3 May 2003Return made up to 12/02/03; full list of members (6 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
9 March 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 February 2001Return made up to 12/02/01; full list of members (6 pages)
22 February 2001Return made up to 12/02/01; full list of members (6 pages)
10 October 2000Full accounts made up to 31 March 2000 (5 pages)
10 October 2000Full accounts made up to 31 March 2000 (5 pages)
6 March 2000Return made up to 25/02/00; full list of members (6 pages)
6 March 2000Return made up to 25/02/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
6 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
29 April 1999Return made up to 25/02/99; no change of members (4 pages)
29 April 1999Registered office changed on 29/04/99 from: 35 highdale avenue clevedon north somerset BS21 7LS (1 page)
29 April 1999Registered office changed on 29/04/99 from: 35 highdale avenue clevedon north somerset BS21 7LS (1 page)
29 April 1999Return made up to 25/02/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
11 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
6 March 1998Return made up to 25/02/98; full list of members (6 pages)
6 March 1998Return made up to 25/02/98; full list of members (6 pages)
5 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
5 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997Secretary resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Registered office changed on 03/03/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
3 March 1997Registered office changed on 03/03/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
25 February 1997Incorporation (16 pages)
25 February 1997Incorporation (16 pages)