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

The Lloyd Group Limited

Documents

Total Documents89
Total Pages448

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off
11 September 2018First Gazette notice for compulsory strike-off
12 May 2018Notification of Darren Lloyd as a person with significant control on 12 May 2018
23 July 2017Confirmation statement made on 20 June 2017 with no updates
23 July 2017Confirmation statement made on 20 June 2017 with no updates
23 July 2017Accounts for a dormant company made up to 30 June 2017
23 July 2017Accounts for a dormant company made up to 30 June 2017
5 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
5 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
13 July 2016Accounts for a dormant company made up to 30 June 2016
13 July 2016Accounts for a dormant company made up to 30 June 2016
1 November 2015Accounts for a dormant company made up to 30 June 2015
1 November 2015Accounts for a dormant company made up to 30 June 2015
30 July 2015Accounts for a dormant company made up to 30 June 2014
30 July 2015Accounts for a dormant company made up to 30 June 2014
22 June 2015Termination of appointment of Darren William Lloyd as a secretary on 20 June 2015
22 June 2015Termination of appointment of Darren William Lloyd as a secretary on 20 June 2015
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
13 December 2014Compulsory strike-off action has been discontinued
13 December 2014Compulsory strike-off action has been discontinued
12 December 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
12 December 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
9 December 2014First Gazette notice for compulsory strike-off
9 December 2014First Gazette notice for compulsory strike-off
3 April 2014Group of companies' accounts made up to 30 June 2013
3 April 2014Group of companies' accounts made up to 30 June 2013
17 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
17 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
5 April 2013Group of companies' accounts made up to 30 June 2012
5 April 2013Group of companies' accounts made up to 30 June 2012
21 February 2013Group of companies' accounts made up to 30 June 2011
21 February 2013Group of companies' accounts made up to 30 June 2011
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
16 August 2012Registered office address changed from C/O the Lloyd Group Limited the Avenue, Penn Wolverhampton WV4 5HW on 16 August 2012
16 August 2012Registered office address changed from C/O the Lloyd Group Limited the Avenue, Penn Wolverhampton WV4 5HW on 16 August 2012
7 August 2012Group of companies' accounts made up to 30 June 2010
7 August 2012Group of companies' accounts made up to 30 June 2010
23 August 2011Termination of appointment of Emma Lloyd as a director
23 August 2011Termination of appointment of Emma Lloyd as a director
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
6 July 2011Compulsory strike-off action has been discontinued
6 July 2011Compulsory strike-off action has been discontinued
5 July 2011First Gazette notice for compulsory strike-off
5 July 2011First Gazette notice for compulsory strike-off
27 January 2011Previous accounting period extended from 30 April 2010 to 30 June 2010
27 January 2011Previous accounting period extended from 30 April 2010 to 30 June 2010
29 September 2010Director's details changed for Darren William Lloyd on 14 August 2010
29 September 2010Director's details changed for Darren William Lloyd on 14 August 2010
29 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
29 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
3 February 2010Full accounts made up to 30 April 2009
3 February 2010Full accounts made up to 30 April 2009
14 November 2009Director's details changed for Adrian Jeffrey Lloyd on 12 November 2009
14 November 2009Director's details changed for Emma Lloyd on 12 November 2009
14 November 2009Secretary's details changed for Darren William Lloyd on 12 November 2009
14 November 2009Director's details changed for Adrian Jeffrey Lloyd on 12 November 2009
14 November 2009Secretary's details changed for Darren William Lloyd on 12 November 2009
14 November 2009Director's details changed for Emma Lloyd on 12 November 2009
17 August 2009Return made up to 14/08/09; full list of members
17 August 2009Return made up to 14/08/09; full list of members
3 March 2009Accounts for a small company made up to 30 April 2008
3 March 2009Accounts for a small company made up to 30 April 2008
2 September 2008Return made up to 14/08/08; full list of members
2 September 2008Return made up to 14/08/08; full list of members
2 October 2007Particulars of mortgage/charge
2 October 2007Particulars of mortgage/charge
12 September 2007Ad 04/09/07--------- £ si 999@1=999 £ ic 1001/2000
12 September 2007Ad 04/09/07--------- £ si 999@1=999 £ ic 1001/2000
12 September 2007Accounting reference date shortened from 31/08/08 to 30/04/08
12 September 2007Accounting reference date shortened from 31/08/08 to 30/04/08
10 September 2007Ad 05/09/07--------- £ si 1000@1=1000 £ ic 1/1001
10 September 2007Particulars of contract relating to shares
10 September 2007Ad 05/09/07--------- £ si 1000@1=1000 £ ic 1/1001
10 September 2007Particulars of contract relating to shares
8 September 2007Director resigned
8 September 2007New secretary appointed;new director appointed
8 September 2007New director appointed
8 September 2007New director appointed
8 September 2007Secretary resigned
8 September 2007Director resigned
8 September 2007New director appointed
8 September 2007New director appointed
8 September 2007Secretary resigned
8 September 2007New secretary appointed;new director appointed
14 August 2007Incorporation
14 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing