- Company Overview for LLOYD SHOE CO LIMITED (01984976)
- Filing history for LLOYD SHOE CO LIMITED (01984976)
- People for LLOYD SHOE CO LIMITED (01984976)
- Charges for LLOYD SHOE CO LIMITED (01984976)
- Insolvency for LLOYD SHOE CO LIMITED (01984976)
- More for LLOYD SHOE CO LIMITED (01984976)
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
|
|
14 Mar 2016 | CH01 | Director's details changed for Mr Marc Simon Verona on 14 March 2016 |