LLOYD LOOM WEAVE LIMITED

Company Documents

DateDescription
19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1619 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM
LLOYD LOOM, WARDENTREE LANE
PINCHBECK
SPALDING
LINCOLNSHIRE
PE11 3UG

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM
71-75 SHELTON STREET 71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
ENGLAND

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

31/03/1531 March 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANET MOUNTAIN

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY JANET MOUNTAIN

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MS YUN CHEN

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR ANTHONY DRAXLER

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVENPORT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/01/1317 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/02/123 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

10/02/1110 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1015 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/0923 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHANIE DUNCOMBE

View Document

02/12/082 December 2008 DIRECTOR APPOINTED ELIZABETH JULIE DAVENPORT

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WALKER

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE DUNCOMBE / 01/10/2007

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALKER / 01/10/2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: G OFFICE CHANGED 09/02/07 WARDENTREE LANE PINCHBECK SPALDING LINCOLNSHIRE PE11 3SY

View Document

09/02/079 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: G OFFICE CHANGED 14/04/00 WILKINS KENNEDY BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

27/03/0027 March 2000 RETURN MADE UP TO 11/01/00; NO CHANGE OF MEMBERS

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 S366A DISP HOLDING AGM 22/04/97

View Document

07/05/977 May 1997 S252 DISP LAYING ACC 22/04/97

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/02/959 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

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

23/05/9423 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/03/9415 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9415 February 1994 ALTER MEM AND ARTS 17/01/94

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94 FROM: G OFFICE CHANGED 03/02/94 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

26/01/9426 January 1994 COMPANY NAME CHANGED BOOKMAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/01/94

View Document

11/01/9411 January 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