Advanced company searchLink opens in new window

LLOYD MORRIS ELECTRICAL LIMITED

Company number 01185881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2019 MR01 Registration of charge 011858810007, created on 22 November 2019
30 Sep 2019 AA Full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
21 Sep 2017 AA Full accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
30 Mar 2016 AP03 Appointment of Karen Jane Moss as a secretary on 30 March 2016
30 Mar 2016 TM02 Termination of appointment of Barry Christopher Lewis as a secretary on 30 March 2016
03 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 11,764
01 Oct 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 MR01 Registration of charge 011858810006, created on 7 August 2015
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 11,764
30 Sep 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 MR01 Registration of charge 011858810005
02 Apr 2014 AD01 Registered office address changed from Pandy Industrial Estate Pandy Wrexham LL11 2DA on 2 April 2014
07 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 11,764
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 4 December 2013
  • GBP 11,764
13 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 MR04 Satisfaction of charge 2 in full
13 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
01 Oct 2012 TM01 Termination of appointment of Franco Ciaurro as a director