Advanced company searchLink opens in new window

LLOYD LAVELLE LIMITED

Company number 06411885

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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2024 DS01 Application to strike the company off the register
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
30 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
19 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
19 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
26 Mar 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
26 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
29 Mar 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
03 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
09 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
28 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
19 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
23 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
20 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
30 Nov 2016 AD01 Registered office address changed from Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT to 11 Summerhouse Square Norton Stockton-on-Tees TS20 1BH on 30 November 2016
17 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
24 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
11 Jan 2016 CH01 Director's details changed for Miss Charlotte Louise Johns on 10 December 2014
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
10 Apr 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100