Download leads from Nexok and grow your business. Find out more

Lloyds Properties (UK) Limited

Documents

Total Documents121
Total Pages370

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off
1 October 2013Final Gazette dissolved via voluntary strike-off
18 June 2013First Gazette notice for voluntary strike-off
18 June 2013First Gazette notice for voluntary strike-off
21 December 2012Registered office address changed from the Old Church Alcester Street Redditch Worcestershire B98 8AE on 21 December 2012
21 December 2012Registered office address changed from The Old Church Alcester Street Redditch Worcestershire B98 8AE on 21 December 2012
13 December 2012Accounts for a dormant company made up to 31 May 2012
13 December 2012Accounts for a dormant company made up to 31 May 2012
7 December 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 2
7 December 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 2
23 May 2012Voluntary strike-off action has been suspended
23 May 2012Voluntary strike-off action has been suspended
27 March 2012First Gazette notice for voluntary strike-off
27 March 2012First Gazette notice for voluntary strike-off
14 March 2012Application to strike the company off the register
14 March 2012Application to strike the company off the register
24 February 2012Accounts for a dormant company made up to 31 May 2011
24 February 2012Accounts for a dormant company made up to 31 May 2011
14 June 2011Accounts for a dormant company made up to 31 May 2010
14 June 2011Accounts for a dormant company made up to 31 May 2010
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
3 May 2011Registered office address changed from Estate House 144 Evesham Street Redditch Worcestershire B97 4HP on 3 May 2011
3 May 2011Registered office address changed from Estate House 144 Evesham Street Redditch Worcestershire B97 4HP on 3 May 2011
3 May 2011Registered office address changed from Estate House 144 Evesham Street Redditch Worcestershire B97 4HP on 3 May 2011
11 August 2010Annual return made up to 16 May 2010 with a full list of shareholders
11 August 2010Annual return made up to 16 May 2010 with a full list of shareholders
1 March 2010Total exemption small company accounts made up to 31 May 2009
1 March 2010Total exemption small company accounts made up to 31 May 2009
4 November 2009Compulsory strike-off action has been discontinued
4 November 2009Compulsory strike-off action has been discontinued
3 November 2009Annual return made up to 16 May 2009 with a full list of shareholders
3 November 2009Annual return made up to 16 May 2009 with a full list of shareholders
15 September 2009First Gazette notice for compulsory strike-off
15 September 2009First Gazette notice for compulsory strike-off
1 April 2009Appointment terminated secretary daryl davies
1 April 2009Appointment Terminated Secretary daryl davies
31 March 2009Total exemption small company accounts made up to 31 May 2008
31 March 2009Total exemption small company accounts made up to 31 May 2008
28 May 2008Return made up to 16/05/08; full list of members
28 May 2008Return made up to 16/05/08; full list of members
1 April 2008Total exemption small company accounts made up to 31 May 2007
1 April 2008Total exemption small company accounts made up to 31 May 2007
4 July 2007Return made up to 16/05/07; full list of members
4 July 2007Return made up to 16/05/07; full list of members
24 March 2007Total exemption small company accounts made up to 31 May 2006
24 March 2007Total exemption small company accounts made up to 31 May 2006
23 May 2006Return made up to 16/05/06; full list of members
23 May 2006Return made up to 16/05/06; full list of members
31 January 2006Total exemption small company accounts made up to 31 May 2005
31 January 2006Total exemption small company accounts made up to 31 May 2005
24 May 2005Return made up to 16/05/05; full list of members
24 May 2005Return made up to 16/05/05; full list of members
15 April 2005Declaration of satisfaction of mortgage/charge
15 April 2005Declaration of satisfaction of mortgage/charge
15 April 2005Declaration of satisfaction of mortgage/charge
15 April 2005Declaration of satisfaction of mortgage/charge
12 April 2005Total exemption small company accounts made up to 31 May 2004
12 April 2005Total exemption small company accounts made up to 31 May 2004
5 April 2005Particulars of mortgage/charge
5 April 2005Particulars of mortgage/charge
3 December 2004Declaration of satisfaction of mortgage/charge
3 December 2004Declaration of satisfaction of mortgage/charge
24 November 2004Declaration of satisfaction of mortgage/charge
24 November 2004Declaration of satisfaction of mortgage/charge
24 August 2004Particulars of mortgage/charge
24 August 2004Particulars of mortgage/charge
24 July 2004Particulars of mortgage/charge
24 July 2004Particulars of mortgage/charge
25 May 2004Return made up to 16/05/04; full list of members
25 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 April 2004Declaration of satisfaction of mortgage/charge
21 April 2004Declaration of satisfaction of mortgage/charge
17 March 2004Accounts for a dormant company made up to 31 May 2003
17 March 2004Accounts made up to 31 May 2003
3 March 2004Particulars of mortgage/charge
3 March 2004Particulars of mortgage/charge
11 February 2004Particulars of mortgage/charge
11 February 2004Particulars of mortgage/charge
2 December 2003Declaration of satisfaction of mortgage/charge
2 December 2003Declaration of satisfaction of mortgage/charge
13 August 2003Particulars of mortgage/charge
13 August 2003Particulars of mortgage/charge
8 July 2003Particulars of mortgage/charge
8 July 2003Particulars of mortgage/charge
9 June 2003Return made up to 16/05/03; full list of members
9 June 2003Return made up to 16/05/03; full list of members
1 May 2003Particulars of mortgage/charge
1 May 2003Particulars of mortgage/charge
20 February 2003Accounts for a dormant company made up to 31 May 2002
20 February 2003Accounts made up to 31 May 2002
7 February 2003Particulars of mortgage/charge
7 February 2003Particulars of mortgage/charge
19 June 2002Return made up to 16/05/02; full list of members
19 June 2002Return made up to 16/05/02; full list of members
1 June 2002Registered office changed on 01/06/02 from: 40 long fellow close redditch worcestershire B97 5HW
1 June 2002Registered office changed on 01/06/02 from: 40 long fellow close redditch worcestershire B97 5HW
30 May 2002Secretary resigned
30 May 2002New secretary appointed
30 May 2002Secretary resigned
30 May 2002New secretary appointed
19 October 2001New secretary appointed
19 October 2001Secretary resigned
19 October 2001New secretary appointed
19 October 2001Secretary resigned
20 August 2001Company name changed lloyds properties (uk) LTD\certificate issued on 20/08/01
20 August 2001Company name changed lloyds properties (uk) LTD\certificate issued on 20/08/01
1 June 2001New director appointed
1 June 2001New secretary appointed
1 June 2001New director appointed
1 June 2001New secretary appointed
25 May 2001Secretary resigned
25 May 2001New director appointed
25 May 2001Director resigned
25 May 2001Secretary resigned
25 May 2001New secretary appointed
25 May 2001New secretary appointed
25 May 2001Director resigned
25 May 2001New director appointed
16 May 2001Incorporation
16 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing