Advanced company searchLink opens in new window

LLOYD SHOE CO LIMITED

Company number 01984976

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)
21 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 22 November 2024
24 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 22 November 2023
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 22 November 2022
01 Dec 2021 600 Appointment of a voluntary liquidator
23 Nov 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
06 Jul 2021 AM10 Administrator's progress report
18 Feb 2021 AM07 Result of meeting of creditors
26 Jan 2021 AM03 Statement of administrator's proposal
21 Jan 2021 CVA4 Notice of completion of voluntary arrangement
14 Jan 2021 AM02 Statement of affairs with form AM02SOA
21 Dec 2020 AD01 Registered office address changed from Cosmopolitan House 2 Phipp Street London EC2A 4BP to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM3 3BE on 21 December 2020
21 Dec 2020 AM01 Appointment of an administrator
11 Dec 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
09 Jun 2020 AA Full accounts made up to 31 August 2019
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
22 May 2019 AA Full accounts made up to 31 August 2018
08 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
22 May 2018 CH01 Director's details changed for Mr Adam Senior on 22 May 2018
18 May 2018 AA Full accounts made up to 31 August 2017
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
22 Sep 2017 CH01 Director's details changed for Mrs Rebecca Beatrice Munday on 3 June 2017
14 Mar 2017 AA Full accounts made up to 31 August 2016
13 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
14 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 204.08
14 Mar 2016 CH01 Director's details changed for Mr Marc Simon Verona on 14 March 2016