LLOYD ENGINEERING LTD

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

21/08/2321 August 2023 Application to strike the company off the register

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-05-16

View Document

16/05/2316 May 2023 Previous accounting period extended from 2023-03-31 to 2023-05-16

View Document

16/05/2316 May 2023 Annual accounts for year ending 16 May 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

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

View Document

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

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

02/07/182 July 2018 CESSATION OF LESLEY LLOYD AS A PSC

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / IAN MARRIOTT LLOYD / 02/07/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / IAN MARRIOTT LLOYD / 30/01/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/06/1419 June 2014 SECRETARY'S CHANGE OF PARTICULARS / LESLEY CARROLL / 18/06/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

07/02/137 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/02/1229 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

03/02/103 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LLOYD / 15/01/2009

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 S366A DISP HOLDING AGM 24/01/97

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

22/01/9722 January 1997 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