Advanced company searchLink opens in new window

LLOYDS BEAL LTD

Company number 05595523

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)
01 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 30 April 2013
10 May 2013 MR01 Registration of charge 055955230002
20 Apr 2013 MR01 Registration of charge 055955230001
16 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
15 Jan 2013 AP01 Appointment of Mr Stuart Lee Chapman as a director
15 Jan 2013 AP01 Appointment of Mr Mark Bevan as a director
15 Jan 2013 AP01 Appointment of Mr Raymond Bevan as a director
15 Jan 2013 AP01 Appointment of Mr Luke Daniel Francis as a director
15 Jan 2013 AD01 Registered office address changed from 1a Maryport Street Usk Gwent NP15 1AB United Kingdom on 15 January 2013
15 Jan 2013 TM01 Termination of appointment of Andrew Thomas as a director
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 5
09 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
08 Nov 2012 TM01 Termination of appointment of Bernard Harrington as a director
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Jan 2012 TM02 Termination of appointment of Bernard Harrington as a secretary
19 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
19 Oct 2011 AD01 Registered office address changed from Barclays Bank Chambers Maryport Street Usk Monmouthshire NP15 1AB on 19 October 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
11 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
19 Oct 2009 AD03 Register(s) moved to registered inspection location
19 Oct 2009 AD02 Register inspection address has been changed
19 Oct 2009 CH01 Director's details changed for Andrew Graham Thomas on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Bernard Anthony Harrington on 19 October 2009