TRIPLEX LLOYD NOMINEES LIMITED

1 Park Row, Leeds, LS1 5AB, England
StatusACTIVE
Company No.00522768
CategoryPrivate Limited Company
Incorporated17 Aug 1953
Age70 years, 8 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 11 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Hinks

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ellis

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Jackson

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Howard Jackson

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Molyneux

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william ellis / 11/08/2009

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed william michael ellis

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director eric lewis

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 02 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


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

PERMA-SOIL UK LIMITED

TOLL BAR ROAD,GRANTHAM,NG32 2HT

Number:03246543
Status:ACTIVE
Category:Private Limited Company

PJ'S CHIPS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source