Advanced company searchLink opens in new window

LLOYD EVANS PRICHARD LIMITED

Company number 02354088

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)
24 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Dec 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2019 AD01 Registered office address changed from Boardwalk, 21 Little Peter Street Manchester M15 4PS England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 30 November 2019
27 Nov 2019 LIQ02 Statement of affairs
27 Nov 2019 600 Appointment of a voluntary liquidator
27 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-20
10 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
17 Apr 2019 TM01 Termination of appointment of Mark Douglas Pearce as a director on 9 April 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
11 Jun 2018 SH03 Purchase of own shares.
04 Jun 2018 PSC01 Notification of Mark Douglas Pearce as a person with significant control on 1 December 2017
04 Jun 2018 PSC04 Change of details for Mr Adrian Pearson as a person with significant control on 1 December 2017
04 Jun 2018 PSC07 Cessation of John Prichard as a person with significant control on 1 December 2017
02 Jan 2018 TM02 Termination of appointment of John Prichard as a secretary on 1 December 2017
02 Jan 2018 TM01 Termination of appointment of John Prichard as a director on 1 December 2017
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Oct 2017 AP01 Appointment of Mr Mark Douglas Pearce as a director on 13 October 2017
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 AD01 Registered office address changed from No 5 the Parsonage Manchester M3 2HS to Boardwalk, 21 Little Peter Street Manchester M15 4PS on 26 September 2016
27 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015