Advanced company searchLink opens in new window

LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED

Company number 02491595

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)
22 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
22 Apr 2013 AD01 Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013
27 Nov 2012 AA Full accounts made up to 29 February 2012
16 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
05 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
02 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
20 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
22 Nov 2011 AP03 Appointment of Ashish Shah as a secretary
22 Nov 2011 TM02 Termination of appointment of Colin Brigden as a secretary
19 Oct 2011 TM01 Termination of appointment of David Worthington as a director
02 Sep 2011 CH01 Director's details changed for Mr Peter David Reid on 22 August 2011
24 Aug 2011 AA Full accounts made up to 28 February 2011
28 Jul 2011 AP01 Appointment of Mr Peter David Reid as a director
09 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
05 May 2011 TM02 Termination of appointment of Bruce Winfield as a secretary
05 May 2011 TM01 Termination of appointment of Bruce Winfield as a director
05 May 2011 AP01 Appointment of Mr Dean Anthony Wright as a director
22 Oct 2010 AAMD Amended full accounts made up to 28 February 2010
22 Oct 2010 AP01 Appointment of Mr David Howard Worthington as a director
02 Sep 2010 AA Full accounts made up to 28 February 2010
20 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
10 Jan 2010 CERTNM Company name changed dvl smith (msqh) LIMITED\certificate issued on 10/01/10
  • RES15 ‐ Change company name resolution on 2009-12-31