LLOYD FRASER (BULK LIQUIDS) LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Notice of move from Administration to Dissolution

View Document

06/01/256 January 2025 Notice of appointment of a replacement or additional administrator

View Document

06/01/256 January 2025 Notice of order removing administrator from office

View Document

03/01/253 January 2025 Notice of order removing administrator from office

View Document

31/12/2431 December 2024 Notice of appointment of a replacement or additional administrator

View Document

24/12/2424 December 2024 Notice of order removing administrator from office

View Document

25/10/2425 October 2024 Administrator's progress report

View Document

30/04/2430 April 2024 Administrator's progress report

View Document

12/12/2312 December 2023 Notice of deemed approval of proposals

View Document

21/11/2321 November 2023 Statement of administrator's proposal

View Document

13/10/2313 October 2023 Appointment of an administrator

View Document

03/10/233 October 2023 Registered office address changed from 2 Snowhill Snow Hill Queensway Birmingham B4 6GA England to C/O Kroll Advisory Limited the Chancery 58 Spring Gardens Manchester M2 1EW on 2023-10-03

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Accounts for a small company made up to 2022-02-28

View Document

09/02/229 February 2022 Satisfaction of charge 042016920001 in full

View Document

08/12/218 December 2021 Change of details for Lloyd Fraser Holdings Co Ld as a person with significant control on 2021-12-08

View Document

01/12/211 December 2021 Accounts for a small company made up to 2021-02-28

View Document

06/07/216 July 2021 Termination of appointment of Arthur John Clare-Hay as a director on 2021-06-30

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

03/12/193 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SPENCER / 16/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER MCCONCHIE / 16/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN CLARE-HAY / 16/05/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME JOHNS

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAYE

View Document

30/08/1630 August 2016 CURREXT FROM 31/08/2016 TO 28/02/2017

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

03/05/163 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

13/05/1513 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042016920001

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

28/04/1428 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

25/04/1325 April 2013 AUDITORS RESIGNATIONS

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER MCCONCHIE / 22/04/2013

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

03/05/123 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH FAYE / 02/05/2012

View Document

18/05/1118 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR ARTHUR JOHN CLARE-HAY

View Document

03/05/113 May 2011 DIRECTOR APPOINTED GRAEME JOHNS

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED KEITH SPENCER

View Document

15/06/1015 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MICHAEL FAYE

View Document

26/05/0926 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP BINCLIFFE

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 1 WOODBOROUGH ROAD NOTTINGHAM NG1 3FG

View Document

16/11/0516 November 2005 REMOVE PGS 16-18 OF 31/08/04 ACC

View Document

04/11/054 November 2005 REMOVE PGS 16-18 OF 31/08/04 ACC

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/03/0327 March 2003 ACC. REF. DATE EXTENDED FROM 25/08/03 TO 31/08/03

View Document

19/12/0219 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0230 November 2002 S366A DISP HOLDING AGM 28/06/02

View Document

29/11/0229 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: C/O P K F PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

View Document

07/06/027 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 25/08/02

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 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