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

Lloyd & Bradley Ltd

Documents

Total Documents45
Total Pages133

Filing History

8 September 2021Compulsory strike-off action has been suspended
10 August 2021First Gazette notice for compulsory strike-off
28 May 2021Confirmation statement made on 5 March 2021 with no updates
30 May 2020Micro company accounts made up to 31 August 2019
29 May 2020Confirmation statement made on 5 March 2020 with no updates
8 October 2019Compulsory strike-off action has been discontinued
7 October 2019Micro company accounts made up to 31 August 2018
30 July 2019First Gazette notice for compulsory strike-off
17 June 2019Registered office address changed from 24 Milner Road Gillingham Kent ME7 1RB England to 26 Hilton Place Leeds LS8 4HE on 17 June 2019
17 June 2019Director's details changed for Sindiso Lloyd Sibanda on 17 June 2019
13 March 2019Confirmation statement made on 5 March 2019 with no updates
21 March 2018Confirmation statement made on 5 March 2018 with no updates
6 October 2017Micro company accounts made up to 31 August 2017
6 October 2017Micro company accounts made up to 31 August 2017
30 May 2017Micro company accounts made up to 31 August 2016
30 May 2017Micro company accounts made up to 31 August 2016
27 May 2017Compulsory strike-off action has been discontinued
27 May 2017Compulsory strike-off action has been discontinued
24 May 2017Confirmation statement made on 5 March 2017 with updates
24 May 2017Confirmation statement made on 5 March 2017 with updates
23 May 2017First Gazette notice for compulsory strike-off
23 May 2017First Gazette notice for compulsory strike-off
19 May 2016Total exemption small company accounts made up to 31 August 2015
19 May 2016Total exemption small company accounts made up to 31 August 2015
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
8 April 2016Registered office address changed from 26 Hilton Place Leeds LS8 4HE to 24 Milner Road Gillingham Kent ME7 1RB on 8 April 2016
8 April 2016Registered office address changed from 26 Hilton Place Leeds LS8 4HE to 24 Milner Road Gillingham Kent ME7 1RB on 8 April 2016
8 May 2015Total exemption small company accounts made up to 31 August 2014
8 May 2015Total exemption small company accounts made up to 31 August 2014
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
6 March 2014Appointment of Sindiso Lloyd Sibanda as a director
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
6 March 2014Appointment of Sindiso Lloyd Sibanda as a director
5 March 2014Registered office address changed from Lloyd and Bradley 26 Hilton Place Leeds LS8 4HE United Kingdom on 5 March 2014
5 March 2014Registered office address changed from Lloyd and Bradley 26 Hilton Place Leeds LS8 4HE United Kingdom on 5 March 2014
5 March 2014Registered office address changed from Lloyd and Bradley 26 Hilton Place Leeds LS8 4HE United Kingdom on 5 March 2014
9 August 2013Termination of appointment of Peter Valaitis as a director
9 August 2013Termination of appointment of Peter Valaitis as a director
9 August 2013Incorporation
9 August 2013Incorporation
Sign up now to grow your client base. Plans & Pricing