LLOYD FRASER (DISTRIBUTION) LIMITED
Company number 02117534
- Company Overview for LLOYD FRASER (DISTRIBUTION) LIMITED (02117534)
- Filing history for LLOYD FRASER (DISTRIBUTION) LIMITED (02117534)
- People for LLOYD FRASER (DISTRIBUTION) LIMITED (02117534)
- Charges for LLOYD FRASER (DISTRIBUTION) LIMITED (02117534)
- Insolvency for LLOYD FRASER (DISTRIBUTION) LIMITED (02117534)
- More for LLOYD FRASER (DISTRIBUTION) LIMITED (02117534)
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 Jan 2021 | AA | Accounts for a small company made up to 29 February 2020 | |
05 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
03 Dec 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
06 Dec 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD to Regent House Clinton Avenue Nottingham NG5 1AZ on 31 August 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
16 May 2018 | CH01 | Director's details changed for Mr Keith Edwin Spencer on 16 May 2018 | |
16 May 2018 | CH01 | Director's details changed for Neil Fraser Mcconchie on 16 May 2018 | |
05 Dec 2017 | AA | Full accounts made up to 28 February 2017 | |
25 Jul 2017 | PSC02 | Notification of Lloyd Fraser Holdings Co Ltd as a person with significant control on 1 June 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
08 May 2017 | TM01 | Termination of appointment of Michael Joseph Faye as a director on 3 May 2017 | |
08 May 2017 | AP01 | Appointment of Mr Keith Edwin Spencer as a director on 2 May 2017 | |
30 Aug 2016 | AA01 | Current accounting period extended from 31 August 2016 to 28 February 2017 | |
29 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
03 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
08 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
04 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
05 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
10 May 2013 | AUD | Auditor's resignation | |
25 Apr 2013 | MISC | Auditors resignations |