Advanced company searchLink opens in new window

LLOYD PARKER LIMITED

Company number 06261246

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)
12 Aug 2009 363a Return made up to 29/05/09; full list of members
12 Aug 2009 287 Registered office changed on 12/08/2009 from 76 high street hadleigh suffolk IP7 5EF
12 Aug 2009 190 Location of debenture register
12 Aug 2009 353 Location of register of members
09 Apr 2009 MEM/ARTS Memorandum and Articles of Association
09 Apr 2009 88(2) Ad 18/01/09\gbp si 42@1=42\gbp ic 120/162\
26 Jan 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
07 Aug 2008 363a Return made up to 29/05/08; full list of members
06 Aug 2008 288c Director's change of particulars / neil parker / 01/04/2008
06 Aug 2008 288c Director and secretary's change of particulars / gareth lloyd / 13/12/2007
27 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re des 20/07/07
27 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2007 88(2)R Ad 20/07/07--------- £ si 130@1=130 £ ic 2/132
27 Jul 2007 288a New director appointed
24 Jul 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08
16 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2007 287 Registered office changed on 16/07/07 from: 24-26 museum street ipswich suffolk IP1 1HZ
16 Jul 2007 288a New director appointed
16 Jul 2007 288b Director resigned
16 Jul 2007 288b Secretary resigned
16 Jul 2007 288a New secretary appointed;new director appointed
09 Jul 2007 CERTNM Company name changed bideawhile 546 LIMITED\certificate issued on 09/07/07
29 May 2007 NEWINC Incorporation