Advanced company searchLink opens in new window

LLOYDS VANGUARD LIMITED

Company number 07310384

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)
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
31 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
23 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
04 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
11 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Sep 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
22 Mar 2012 AP01 Appointment of Debbie Hunter as a director
21 Mar 2012 TM01 Termination of appointment of Mandy Neal as a director
30 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
06 Sep 2010 AP03 Appointment of Debbie Hunter as a secretary
26 Aug 2010 CERTNM Company name changed hampton academy LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-19
26 Aug 2010 CONNOT Change of name notice
22 Jul 2010 TM01 Termination of appointment of Richard Hardbattle as a director
22 Jul 2010 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
22 Jul 2010 AP01 Appointment of Mandy Dawn Neal as a director
22 Jul 2010 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 22 July 2010
09 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted