LLOYD MOTOR GROUP LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Termination of appointment of Bryan Lloyd as a director on 2025-01-09

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

16/10/2416 October 2024 Registration of charge 116940160003, created on 2024-10-15

View Document

15/08/2415 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

04/09/234 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

23/12/2123 December 2021 Registration of charge 116940160002, created on 2021-12-21

View Document

16/12/2116 December 2021 Notification of Samuel James Lloyd as a person with significant control on 2021-08-02

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

03/10/213 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/04/202 April 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR SAMUEL JAMES LLOYD

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116940160001

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN LLOYD

View Document

05/03/195 March 2019 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

05/03/195 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 1000

View Document

23/02/1923 February 2019 SECRETARY APPOINTED MR STUART COLLINS

View Document

23/12/1823 December 2018 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

23/12/1823 December 2018 DIRECTOR APPOINTED MR BRYAN LLOYD

View Document

23/12/1823 December 2018 REGISTERED OFFICE CHANGED ON 23/12/2018 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF

View Document

23/12/1823 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

17/12/1817 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1817 December 2018 COMPANY NAME CHANGED TIMEC 1668 LIMITED CERTIFICATE ISSUED ON 17/12/18

View Document

23/11/1823 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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