Advanced company searchLink opens in new window

LLOYDS BUSINESS GROUP LIMITED

Company number 07492121

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)
22 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jul 2013 AD01 Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 12 July 2013
11 Jul 2013 4.20 Statement of affairs with form 4.19
11 Jul 2013 600 Appointment of a voluntary liquidator
11 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2013 AD01 Registered office address changed from Henlle Hall Henlle Lane Gobowen Oswestry Shropshire SY10 7AX United Kingdom on 30 January 2013
12 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Jun 2012 CH01 Director's details changed for Mr Cosmo Gordon Lloyd on 19 June 2012
19 Jun 2012 AD01 Registered office address changed from C/O Cgl Group Limited Glovers Meadow Maesbury Road Industrial Estate Oswestry Shropshire SY10 8NH United Kingdom on 19 June 2012
02 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
Statement of capital on 2012-02-02
  • GBP 106,100
01 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Aug 2011 MG01 Duplicate mortgage certificatecharge no:1
08 Aug 2011 MG01 Duplicate mortgage certificatecharge no:1
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 7 June 2011
  • GBP 106,001
13 Jan 2011 NEWINC Incorporation