TRIPLEX LLOYD NOMINEES LIMITED
Status | ACTIVE |
Company No. | 00522768 |
Category | Private Limited Company |
Incorporated | 17 Aug 1953 |
Age | 70 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
TRIPLEX LLOYD NOMINEES LIMITED is an active private limited company with number 00522768. It was incorporated 70 years, 8 months, 25 days ago, on 17 August 1953. The company address is 1 Park Row, Leeds, LS1 5AB, England.
Company Fillings
Change to a person with significant control
Date: 18 Apr 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-15
Psc name: Triplex Lloyd Limited
Documents
Change to a person with significant control
Date: 18 Apr 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Triplex Lloyd Limited
Change date: 2024-03-15
Documents
Resolution
Date: 11 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Address
Type: AD01
Old address: Forge Lane Killamarsh Sheffield S21 1BA England
Change date: 2024-03-19
New address: 1 Park Row Leeds LS1 5AB
Documents
Termination director company with name termination date
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-08
Officer name: Helen Barrett-Hague
Documents
Termination secretary company with name termination date
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Barrett-Hague
Termination date: 2024-03-08
Documents
Change to a person with significant control
Date: 05 Mar 2024
Action Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Triplex Lloyd Limited
Change date: 2023-09-18
Documents
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-20
New address: Forge Lane Killamarsh Sheffield S21 1BA
Old address: Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England
Documents
Accounts with accounts type dormant
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon David Martle
Termination date: 2023-08-01
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type dormant
Date: 23 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 01 Oct 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-29
Officer name: Mrs Helen Barrett-Hague
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-28
Officer name: Mrs Helen Barrett-Hague
Documents
Termination secretary company with name termination date
Date: 29 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-28
Officer name: Ian Molyneux
Documents
Appoint person secretary company with name date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-28
Officer name: Mrs Helen Barrett-Hague
Documents
Termination director company with name termination date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Molyneux
Termination date: 2021-09-28
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Change person director company with change date
Date: 14 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon David Martle
Change date: 2021-09-09
Documents
Accounts with accounts type dormant
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Appoint person director company with name date
Date: 08 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon David Martle
Appointment date: 2020-09-01
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-13
Officer name: Mr Michael Joseph Quinn
Documents
Termination director company with name termination date
Date: 16 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: Lisa Marie Oxnard
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Change to a person with significant control
Date: 25 Apr 2019
Action Date: 11 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-03-11
Psc name: Triplex Lloyd Limited
Documents
Change person director company with change date
Date: 03 Apr 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-11
Officer name: Mrs Lisa Marie Oxnard
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-27
Officer name: Duncan Andrew Hinks
Documents
Change person secretary company with change date
Date: 01 Apr 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ian Molyneux
Change date: 2019-03-11
Documents
Change person director company with change date
Date: 28 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-11
Officer name: Mr Ian Molyneux
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-12
New address: Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ
Old address: Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Marie Oxnard
Appointment date: 2018-12-17
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-30
New address: Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH
Old address: Doncasters Group Limited Millennium Court First Avenue Burton on Trent Staffordshire DE14 2WH
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type dormant
Date: 19 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Withdrawal of a person with significant control statement
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-18
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type dormant
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Triplex Lloyd Limited
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 22 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-21
Officer name: Mr Duncan Hinks
Documents
Accounts with accounts type dormant
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Molyneux
Appointment date: 2016-03-23
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-23
Officer name: Michael John Schurch
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Change person director company with change date
Date: 29 Jun 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-21
Officer name: Michael John Schurch
Documents
Change person director company with change date
Date: 29 Jun 2015
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Schurch
Change date: 2014-10-13
Documents
Change person director company with change date
Date: 06 Nov 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-13
Officer name: Michael John Schurch
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts amended with accounts type dormant
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-30
Officer name: Mr Duncan Hinks
Documents
Change person secretary company with change date
Date: 03 Sep 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-30
Officer name: Ian Molyneux
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type dormant
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 10 Jul 2013
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Hinks
Change date: 2013-07-05
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Hinks
Change date: 2013-07-05
Documents
Mortgage satisfy charge full
Date: 12 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 12 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 12 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 12 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type dormant
Date: 08 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Appoint person director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Duncan Hinks
Documents
Termination director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Ellis
Documents
Termination director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Jackson
Documents
Termination secretary company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Howard Jackson
Documents
Appoint person secretary company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian Molyneux
Documents
Accounts with accounts type dormant
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change registered office address company with date old address
Date: 29 Oct 2010
Action Date: 29 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-29
Old address: Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: William Michael Ellis
Documents
Accounts with accounts type dormant
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / william ellis / 11/08/2009
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed william michael ellis
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eric lewis
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 14/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jul 2007
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 02 Jun 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jun 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jun 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jun 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jun 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Jun 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 02 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
ALL CEILINGS AND PARTITIONS LIMITED
54 BOYNTON ROAD,SHEFFIELD,S5 7HN
Number: | 09616192 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOI PROPERTY AND MANAGEMENT LIMITED
7 PEARL ROAD,LONDON,E17 4QY
Number: | 10620493 |
Status: | ACTIVE |
Category: | Private Limited Company |
L COWKING BUILDING CONTRACTORS LIMITED
MILL FARM SLAIDBURN ROAD,CLITHEROE,BB7 3JJ
Number: | 05452229 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOLL BAR ROAD,GRANTHAM,NG32 2HT
Number: | 03246543 |
Status: | ACTIVE |
Category: | Private Limited Company |
308 ROOKERY ROAD,BIRMINGHAM,B21 9QG
Number: | 08431453 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PREMIUM PRINTING MATERIALS CO., LTD.
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 08554194 |
Status: | ACTIVE |
Category: | Private Limited Company |