LLOYD NIELD LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 CORPORATE DIRECTOR APPOINTED CWS (NO.1) LIMITED

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN NUTTALL

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED ANTHONY PHILIP JAMES CROSSLAND

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 27/02/2014

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS

View Document

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 31/07/2013

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
NEW CENTURY HOUSE CORPORATION STREET
MANCHESTER
M60 4ES
UNITED KINGDOM

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BATTY

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MRS CAROLINE JANE SELLERS

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MRS CAROLINE JANE SELLERS

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MR PETER DAVID BATTY

View Document

26/08/0926 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR

View Document

09/04/099 April 2009 DIRECTOR APPOINTED ANTHONY JOHN SMITH

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM
NEW CENTURY HOUSE
CORPORATION STREET
MANCHESTER
M60 4ES

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM:
WOOD HOUSE ETHURIA ROAD
HANLEY
STOKE-ON-TRENT
STAFFORDSHIRE ST1 5NW

View Document

10/12/0710 December 2007 ACC. REF. DATE SHORTENED FROM 25/01/08 TO 11/01/08

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/01/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/08/04; NO CHANGE OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 FILE FORMS 30/07/04

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/04

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/02

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/01

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/01/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/99

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/98

View Document

11/02/9811 February 1998 EXEMPTION FROM APPOINTING AUDITORS 16/01/98

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 25/01/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 25/01/97

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM:
6 STOCKPORT ROAD
DENTON
MANCHESTER

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 AUDITOR'S RESIGNATION

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/10/9328 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM:
SCOTTISH PROVIDENT HOUSE
52 BROWN STREET
MANCHESTER
M2 2LD

View Document

16/03/9316 March 1993 AUDITOR'S RESIGNATION

View Document

11/09/9211 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

18/10/8918 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

03/11/883 November 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

21/05/8621 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

21/05/8621 May 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

14/09/7814 September 1978 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