LLOYD CONTRACTING LTD

Company Documents

DateDescription
27/02/1527 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LLOYD / 15/11/2014

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM
17 WEALSTONE LANE
UPTON
CHESTER
CH2 1HD
UNITED KINGDOM

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM
UNIT 11 FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
17 WEALSTONE LANE
CHESTER
CHESHIRE
CH2 1HD
UNITED KINGDOM

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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