LLOYD ENGINEERING LTD
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
21/08/2321 August 2023 | Application to strike the company off the register |
24/05/2324 May 2023 | Micro company accounts made up to 2023-05-16 |
16/05/2316 May 2023 | Previous accounting period extended from 2023-03-31 to 2023-05-16 |
16/05/2316 May 2023 | Annual accounts for year ending 16 May 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
28/03/2228 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-28 |
02/03/222 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
01/10/211 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
02/07/182 July 2018 | CESSATION OF LESLEY LLOYD AS A PSC |
02/07/182 July 2018 | PSC'S CHANGE OF PARTICULARS / IAN MARRIOTT LLOYD / 02/07/2018 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / IAN MARRIOTT LLOYD / 30/01/2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
27/01/1627 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
28/01/1528 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
19/06/1419 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY CARROLL / 18/06/2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
22/01/1422 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
07/02/137 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
29/02/1229 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
01/02/111 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
03/02/103 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LLOYD / 15/01/2009 |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | NEW SECRETARY APPOINTED |
28/11/0728 November 2007 | SECRETARY RESIGNED |
20/11/0720 November 2007 | SECRETARY'S PARTICULARS CHANGED |
20/11/0720 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
03/04/073 April 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | SECRETARY'S PARTICULARS CHANGED |
30/08/0630 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
21/01/0421 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
11/06/0311 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
26/01/0326 January 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
08/05/028 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
28/01/0228 January 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
05/06/015 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
21/02/0121 February 2001 | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
28/03/0028 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
28/01/0028 January 2000 | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
16/03/9916 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
02/02/992 February 1999 | RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS |
25/03/9825 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
17/02/9817 February 1998 | RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS |
24/03/9724 March 1997 | S366A DISP HOLDING AGM 24/01/97 |
28/02/9728 February 1997 | SECRETARY RESIGNED |
28/02/9728 February 1997 | DIRECTOR RESIGNED |
04/02/974 February 1997 | NEW SECRETARY APPOINTED |
29/01/9729 January 1997 | NEW DIRECTOR APPOINTED |
29/01/9729 January 1997 | REGISTERED OFFICE CHANGED ON 29/01/97 FROM: 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
22/01/9722 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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