Advanced company searchLink opens in new window

LLOYDS METALS LIMITED

Company number 08685297

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)
07 Oct 2024 CS01 Confirmation statement made on 11 September 2024 with no updates
30 Jan 2024 AA01 Previous accounting period extended from 31 January 2023 to 31 July 2023
05 Jan 2024 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 5 January 2024
05 Jan 2024 PSC05 Change of details for Lloyds Metals Holdings Limited as a person with significant control on 5 January 2024
18 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
27 Apr 2023 PSC02 Notification of Lloyds Metals Holdings Limited as a person with significant control on 24 April 2023
27 Apr 2023 PSC07 Cessation of Adam Joseph Jervis as a person with significant control on 24 April 2023
27 Apr 2023 PSC07 Cessation of Daniel Lloyd Jervis as a person with significant control on 24 April 2023
27 Apr 2023 PSC04 Change of details for Adam Joseph Jervis as a person with significant control on 31 July 2022
29 Nov 2022 AP01 Appointment of Brian Francis Jervis as a director on 28 November 2022
12 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
07 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
21 Jan 2021 PSC07 Cessation of Wayne Francis Jervis as a person with significant control on 31 December 2020
21 Jan 2021 PSC01 Notification of Adam Joseph Jervis as a person with significant control on 31 December 2020
21 Jan 2021 PSC01 Notification of Daniel Lloyd Jervis as a person with significant control on 31 December 2020
15 Jan 2021 AP01 Appointment of Daniel Lloyd Jervis as a director on 31 December 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
14 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
14 Feb 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 January 2020
12 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 43,100
09 Dec 2019 TM02 Termination of appointment of James Singleton as a secretary on 12 September 2019
12 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates