Advanced company searchLink opens in new window

LLOYD CONCRETE CO LTD

Company number 13039633

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)
13 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Apr 2024 AD01 Registered office address changed from Unit 17 Parkside Business Centre Plumpton Road Hoddersdon Hertfordshire EN11 0ES England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 13 April 2024
13 Apr 2024 LIQ02 Statement of affairs
13 Apr 2024 600 Appointment of a voluntary liquidator
13 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-02
29 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
17 Nov 2023 PSC04 Change of details for Mr James Ian Lloyd as a person with significant control on 4 March 2021
20 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
05 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
30 May 2022 AD01 Registered office address changed from Unit B Cavendish House Plumpton Road Hoddesdon EN11 0LB England to Unit 17 Parkside Business Centre Plumpton Road Hoddersdon Hertfordshire EN11 0ES on 30 May 2022
22 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
22 Dec 2021 AP01 Appointment of Mr James Ian Lloyd as a director on 7 December 2021
07 Dec 2021 PSC07 Cessation of Caron Jane Lloyd-Thompson as a person with significant control on 7 December 2021
07 Dec 2021 TM01 Termination of appointment of Caron Jane Lloyd-Thompson as a director on 7 December 2021
21 Jun 2021 AD01 Registered office address changed from 13 13 Harrier End St Albans AL4 0LD England to Unit B Cavendish House Plumpton Road Hoddesdon EN11 0LB on 21 June 2021
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 10
02 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2021 AD01 Registered office address changed from 86 Stoney Lane Hall Green Wakefield WF4 3LS England to 13 13 Harrier End St Albans AL4 0LD on 26 February 2021
24 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-24
  • GBP 2