Advanced company searchLink opens in new window

THE EDWARD LLOYD TRUST

Company number 02632235

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2019 DS01 Application to strike the company off the register
29 Jan 2019 AA Micro company accounts made up to 31 March 2018
04 Oct 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
09 Mar 2018 PSC01 Notification of Robert Edward Longley Cook as a person with significant control on 6 February 2017
09 Mar 2018 PSC07 Cessation of Edward John Lloyd as a person with significant control on 6 February 2017
09 Mar 2018 CS01 Confirmation statement made on 24 July 2017 with updates
09 Mar 2018 RT01 Administrative restoration application
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Mar 2017 AD01 Registered office address changed from 1st Floor Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF to 5/6 Brook Office Park C/O H F Trust Limited Folly Brook Road Emersons Green Bristol BS16 7FL on 6 March 2017
06 Mar 2017 TM01 Termination of appointment of Edward John Lloyd as a director on 6 February 2017
06 Mar 2017 TM01 Termination of appointment of Robert James Glassford as a director on 6 February 2017
06 Mar 2017 AP01 Appointment of Mr Robert Edward Longley-Cook as a director on 6 February 2017
06 Mar 2017 AP01 Appointment of Mrs Louisa Claire Mccann as a director on 6 February 2017
16 Feb 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
06 Sep 2016 AA Full accounts made up to 31 May 2016
31 Aug 2016 TM02 Termination of appointment of Christine Elaine Howarth as a secretary on 31 August 2016
31 Aug 2016 AP03 Appointment of Mrs Louisa Claire Mccann as a secretary on 31 August 2016
25 Aug 2016 TM01 Termination of appointment of John Charles Birkmire as a director on 25 August 2016
01 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
20 Jul 2016 TM01 Termination of appointment of Pat Roycroft as a director on 7 July 2016