LLOYDS PROPERTY INVESTMENTS LIMITED
Company number 04691296
- Company Overview for LLOYDS PROPERTY INVESTMENTS LIMITED (04691296)
- Filing history for LLOYDS PROPERTY INVESTMENTS LIMITED (04691296)
- People for LLOYDS PROPERTY INVESTMENTS LIMITED (04691296)
- Charges for LLOYDS PROPERTY INVESTMENTS LIMITED (04691296)
- Insolvency for LLOYDS PROPERTY INVESTMENTS LIMITED (04691296)
- More for LLOYDS PROPERTY INVESTMENTS LIMITED (04691296)
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) |
---|---|---|---|
15 Dec 2022 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2022 | MR04 | Satisfaction of charge 21 in full | |
15 Dec 2022 | MR04 | Satisfaction of charge 24 in full | |
10 Sep 2019 | TM01 | Termination of appointment of Kerry Ann Lloyd as a director on 14 September 2012 | |
22 Sep 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Sep 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Sep 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Sep 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
21 Dec 2012 | AD01 | Registered office address changed from , the Old Church Alcester Street, Redditch, Worcestershire, B98 8AE on 21 December 2012 | |
18 Dec 2012 | LQ01 | Notice of appointment of receiver or manager | |
18 Dec 2012 | LQ01 | Notice of appointment of receiver or manager | |
18 Dec 2012 | LQ01 | Notice of appointment of receiver or manager | |
18 Dec 2012 | LQ01 | Notice of appointment of receiver or manager | |
11 Apr 2012 | AR01 |
Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
14 Mar 2012 | LQ01 | Notice of appointment of receiver or manager | |
05 Mar 2012 | TM01 | Termination of appointment of Wayne Lloyd as a director | |
05 Mar 2012 | AP01 | Appointment of Miss Kerry Ann Lloyd as a director | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 31 May 2011 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
21 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2011 | AD01 | Registered office address changed from , Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP on 3 May 2011 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 24 |