- Company Overview for LLOYD COOPER MOTOR CYCLES LIMITED (03254737)
- Filing history for LLOYD COOPER MOTOR CYCLES LIMITED (03254737)
- People for LLOYD COOPER MOTOR CYCLES LIMITED (03254737)
- Charges for LLOYD COOPER MOTOR CYCLES LIMITED (03254737)
- More for LLOYD COOPER MOTOR CYCLES LIMITED (03254737)
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) |
---|---|---|---|
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Luke Richard Gregory on 6 January 2015 | |
12 Nov 2014 | MR01 | Registration of charge 032547370006, created on 4 November 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | CH01 | Director's details changed for Mr Luke Richard Gregory on 21 September 2014 | |
07 Oct 2014 | CH01 | Director's details changed for James Gordon Heal on 21 September 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | CH01 | Director's details changed for Mr Luke Richard Gregory on 25 September 2013 | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Jan 2012 | AP01 | Appointment of Mr Luke Richard Gregory as a director | |
03 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
04 Nov 2010 | CH01 | Director's details changed for John Desmond Gregory on 1 September 2010 | |
04 Nov 2010 | CH01 | Director's details changed for James Heal on 1 October 2009 | |
04 Nov 2010 | CH01 | Director's details changed for Gordon Heal on 1 October 2009 | |
04 Nov 2010 | CH03 | Secretary's details changed for John Desmond Gregory on 1 September 2010 | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Sep 2009 | 363a | Return made up to 19/09/09; full list of members | |
09 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 |