Advanced company searchLink opens in new window

LLOYDS METAL PROCESSORS LIMITED

Company number 08366686

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)
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
21 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Oct 2014 CERTNM Company name changed lloyds reclaimed brick LIMITED\certificate issued on 09/10/14
  • RES15 ‐ Change company name resolution on 2014-09-26
09 Oct 2014 CONNOT Change of name notice
26 Sep 2014 AP01 Appointment of Brian Francis Jervis as a director on 26 September 2014
26 Sep 2014 TM01 Termination of appointment of Adam Joseph Jervis as a director on 26 September 2014
01 Sep 2014 AP01 Appointment of Adam Joseph Jervis as a director on 1 September 2014
01 Sep 2014 TM01 Termination of appointment of Carl Brian Jervis as a director on 1 September 2014
21 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
17 Apr 2013 CERTNM Company name changed lloyds management (manchester) LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
17 Apr 2013 TM01 Termination of appointment of Wayne Jervis as a director
17 Apr 2013 AP01 Appointment of Carl Brian Jervis as a director
18 Jan 2013 NEWINC Incorporation