- Company Overview for LLOYD CONCRETE CO LTD (13039633)
- Filing history for LLOYD CONCRETE CO LTD (13039633)
- People for LLOYD CONCRETE CO LTD (13039633)
- Insolvency for LLOYD CONCRETE CO LTD (13039633)
- More for LLOYD CONCRETE CO LTD (13039633)
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
|
|
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
|
|
02 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2020-11-24
|