Advanced company searchLink opens in new window

LLOYD LOOM OF SPALDING LIMITED

Company number 02076615

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 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
20 Apr 2017 4.68 Liquidators' statement of receipts and payments to 16 February 2017
04 Mar 2016 AD01 Registered office address changed from C/O Alexander Lawson Jacobs 1 Kings Avenue London N21 3NA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 March 2016
03 Mar 2016 4.20 Statement of affairs with form 4.19
03 Mar 2016 600 Appointment of a voluntary liquidator
03 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17
03 Feb 2016 TM01 Termination of appointment of Yun Chen as a director on 1 December 2015
03 Feb 2016 AD01 Registered office address changed from C/O Lloyd Loom 71 to 75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Alexander Lawson Jacobs 1 Kings Avenue London N21 3NA on 3 February 2016
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2016 AD01 Registered office address changed from 71 to 75 Shelton Street 71 to 75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Lloyd Loom 71 to 75 Shelton Street Covent Garden London WC2H 9JQ on 22 January 2016
22 Jan 2016 AA Total exemption small company accounts made up to 30 June 2014
19 Jan 2016 AD01 Registered office address changed from Wardentree Lane, Pinchbeck Spalding Lincolnshire PE11 3UG to 71 to 75 Shelton Street 71 to 75 Shelton Street Covent Garden London WC2H 9JQ on 19 January 2016
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
03 Feb 2015 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 427,847.4
05 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Oct 2013 TM01 Termination of appointment of Janet Mountain as a director
11 Oct 2013 TM02 Termination of appointment of Janet Mountain as a secretary
06 Sep 2013 AP01 Appointment of Ms Yun Chen as a director
22 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 378,095