Advanced company searchLink opens in new window

LLOYD COOPER MOTOR CYCLES LIMITED

Company number 03254737

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)
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
  • GBP 100,100
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
  • GBP 100,100
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
  • GBP 100,100
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