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)
08 Aug 2000 288a New secretary appointed
08 Aug 2000 288a New director appointed
08 Aug 2000 288a New director appointed
07 Aug 2000 287 Registered office changed on 07/08/00 from: 420 cranbrook rd gants hill ilford essex IG2 6HT
07 Aug 2000 122 Conve 27/07/00
07 Aug 2000 225 Accounting reference date shortened from 31/03/01 to 28/02/01
26 Apr 2000 363a Return made up to 10/04/00; full list of members
26 Apr 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
26 Apr 2000 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
27 Jan 2000 AA Full accounts made up to 31 March 1999
22 Apr 1999 363a Return made up to 10/04/99; full list of members
18 Aug 1998 AA Full accounts made up to 31 March 1998
28 Apr 1998 363a Return made up to 10/04/98; full list of members
28 Apr 1998 288b Director resigned
28 Apr 1998 288b Director resigned
20 Apr 1998 88(2)R Ad 16/03/98--------- £ si 330000@1=330000 £ ic 50000/380000
20 Apr 1998 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
20 Apr 1998 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
20 Apr 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
20 Apr 1998 123 £ nc 50000/380000 16/03/98
31 Mar 1998 288c Director's particulars changed
30 Mar 1998 CERTNM Company name changed D.V.L. smith LIMITED\certificate issued on 31/03/98
17 Mar 1998 395 Particulars of mortgage/charge
28 Jan 1998 288a New director appointed
28 Jan 1998 288a New director appointed