LLOYDS PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1110 August 2011 APPLICATION FOR STRIKING-OFF

View Document

24/03/1124 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

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

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: HAMPTON COURT TUDOR ROAD MANOR PARK RUNCORN CHESHIRE WA7 1TZ

View Document

09/04/989 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 S366A DISP HOLDING AGM 01/09/97

View Document

03/09/973 September 1997 Resolutions

View Document

03/09/973 September 1997 Resolutions

View Document

03/09/973 September 1997 S252 DISP LAYING ACC 01/09/97

View Document

02/09/972 September 1997 COMPANY NAME CHANGED MACARTHY PROPERTY DEVELOPMENTS L IMITED CERTIFICATE ISSUED ON 03/09/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: BRITANNIA HOUSE CENTURION PARK TAMWORTH STAFFORDSHIRE B77 5TZ

View Document

19/06/9719 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995

View Document

30/04/9530 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994

View Document

25/04/9425 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

18/05/9318 May 1993

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

31/01/9331 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

31/01/9331 January 1993 EXEMPTION FROM APPOINTING AUDITORS 19/01/93

View Document

09/07/929 July 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

24/06/9224 June 1992

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92 FROM: DELTA HOUSE 33 HOCKLIFFE STREET LEIGHTON BUZZARD BEFORDSHIRE LU7 8EZ

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 Resolutions

View Document

15/07/9115 July 1991 ADOPT MEM AND ARTS 28/03/91

View Document

28/06/9128 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991

View Document

24/06/9124 June 1991

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 NEW SECRETARY APPOINTED

View Document

15/06/9115 June 1991

View Document

15/06/9115 June 1991

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9115 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/06/9115 June 1991

View Document

14/06/9114 June 1991 COMPANY NAME CHANGED INCOMEGRADE LIMITED CERTIFICATE ISSUED ON 14/06/91

View Document

28/03/9128 March 1991 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