LLOYD PASCAL & CO.LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Registered office address changed from Elan House Park Lane Castle Vale Birmingham B35 6LJ to Phoenix House Manor Road Atherstone Warwickshire CV9 1QY on 2025-01-10

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

10/01/2510 January 2025 Cessation of Michael Keith Bates as a person with significant control on 2024-12-06

View Document

10/12/2410 December 2024 Termination of appointment of Michael Keith Bates as a director on 2024-12-09

View Document

10/12/2410 December 2024 Termination of appointment of Shaun Nigel Bates as a director on 2024-12-09

View Document

07/10/247 October 2024 Satisfaction of charge 003690930014 in full

View Document

07/10/247 October 2024 Satisfaction of charge 13 in full

View Document

07/10/247 October 2024 Satisfaction of charge 5 in full

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Notification of Slemcka (Dms) Limited as a person with significant control on 2016-04-06

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 AUD RES 519

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
CHERRYWOOD ROAD,
BORDESLEY GREEN
BIRMINGHAM
B9 4JJ

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/11/1212 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

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

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN NIGEL BATES / 31/12/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH BATES / 31/12/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAXWELL BATES / 31/12/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BATES / 31/12/2010

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN BATES

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 DIRECTOR RESIGNED HAROLD HAMILTON

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/02/93

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/02/9214 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/10/896 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/01/8724 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/01/8724 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 SECRETARY RESIGNED

View Document

01/06/821 June 1982 MEMORANDUM OF ASSOCIATION

View Document

24/04/8224 April 1982 ANNUAL RETURN MADE UP TO 08/02/82

View Document

13/01/7613 January 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

22/02/7522 February 1975 ANNUAL ACCOUNTS MADE UP DATE 30/09/74

View Document

01/02/751 February 1975 ANNUAL ACCOUNTS MADE UP DATE 30/09/73

View Document

04/06/524 June 1952 SHARES AGREEMENT

View Document

02/09/412 September 1941 CERTIFICATE OF INCORPORATION

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