HOLT LLOYD GROUP LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

22/04/2522 April 2025 Register inspection address has been changed from Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham PO15 7AD

View Document

20/02/2520 February 2025 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD

View Document

19/02/2519 February 2025 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2025-01-27

View Document

29/01/2529 January 2025 Termination of appointment of Sisec Limited as a secretary on 2025-01-27

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/01/253 January 2025

View Document

28/11/2428 November 2024 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/12/2317 December 2023

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Director's details changed for Mr Jason Colwell on 2021-07-20

View Document

15/07/2115 July 2021 Appointment of Mr Matthew David Marland as a director on 2021-07-02

View Document

15/07/2115 July 2021 Appointment of Mr Jason Colwell as a director on 2021-05-31

View Document

15/07/2115 July 2021 Termination of appointment of Michael Christopher Meehan as a director on 2021-07-02

View Document

15/07/2115 July 2021 Termination of appointment of Michael Townsend Sload as a director on 2021-07-02

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR MICHAEL TOWNSEND SLOAD

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLANCY

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PATRICK CLANCY / 25/04/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED BRUCE EDWARD ELLIS

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN RUDD

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PATRICK CLANCY / 22/03/2018

View Document

19/10/1719 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOYLE

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR STEVEN PATRICK CLANCY

View Document

02/04/162 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/04/162 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR JOSEPH EDWARD DOYLE

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH ZAR

View Document

27/05/1527 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR MAX BASS

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED KEITH ALAN ZAR

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MICHAEL CHRISTOPHER MEEHAN

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 CHANGE PERSON AS DIRECTOR

View Document

30/04/1230 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED ALLEN PHILIP HUGLI

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED HELEN DOROTHY GOLDING

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED GREGORY ALAN COLE

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MAX BASS

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED STEVEN JAMES RUDD

View Document

19/08/1119 August 2011 ADOPT MEM AND ARTS 29/07/2011

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALLEN HUGLI

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN GOLDING

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY COLE

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN RUDD

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR MAX BASS

View Document

23/06/1123 June 2011 SOLVENCY STATEMENT DATED 17/06/11

View Document

23/06/1123 June 2011 REDUCE ISSUED CAPITAL 17/06/2011

View Document

23/06/1123 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 15000000

View Document

23/06/1123 June 2011 STATEMENT BY DIRECTORS

View Document

06/05/116 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR MAX BASS

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM OAKHURST DRIVE LAWNHURST INDUSTRIAL ESTATE CHEADLE HEATH STOCKPORT CHESHIRE SK3 8RZ

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR LUCY BENTLEY

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED STEVEN JAMES RUDD

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID NORRIS

View Document

23/09/0823 September 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED LUCY ALEXANDRA BENTLEY

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY NORMAN

View Document

17/04/0817 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/04/0624 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 CONSO 17/12/03

View Document

08/04/048 April 2004 NC INC ALREADY ADJUSTED 17/12/03

View Document

08/04/048 April 2004 £ NC 266666/130000000 17

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/07/022 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0220 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: LLOYDS HOUSE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1QT

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 RETURN MADE UP TO 12/04/00; NO CHANGE OF MEMBERS

View Document

11/10/0011 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 AUDITOR'S RESIGNATION

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 12/04/97; CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 12/04/96; CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/01/95

View Document

27/01/9527 January 1995 COMPANY NAME CHANGED PHASECOPY LIMITED CERTIFICATE ISSUED ON 30/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/94

View Document

02/09/942 September 1994 ADOPT MEM AND ARTS 03/08/94

View Document

02/09/942 September 1994 SUB DIV. OF SHARES 02/08/94

View Document

02/09/942 September 1994 SECRETARY RESIGNED

View Document

02/09/942 September 1994 REGISTERED OFFICE CHANGED ON 02/09/94 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

02/09/942 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/942 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/09/942 September 1994 £ NC 1000/46666 02/08/94

View Document

02/09/942 September 1994 £ NC 46666/266666 03/08/94

View Document

02/09/942 September 1994 S-DIV 22/08/94

View Document

02/09/942 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 CERTIFICATE OF INCORPORATION

View Document

12/04/9412 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company