LLOYDS TEA COMPANY LIMITED
Status | DISSOLVED |
Company No. | 02463642 |
Category | Private Limited Company |
Incorporated | 26 Jan 1990 |
Age | 34 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 4 months, 16 days |
SUMMARY
LLOYDS TEA COMPANY LIMITED is an dissolved private limited company with number 02463642. It was incorporated 34 years, 3 months, 2 days ago, on 26 January 1990 and it was dissolved 4 months, 16 days ago, on 12 December 2023. The company address is Corner Cottage Stoney Ware, Bisham Road Corner Cottage Stoney Ware, Bisham Road, Marlow, SL7 1RN, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-04
Officer name: Kimberley Dawn Roberts
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-04
Officer name: Ivor David Olley
Documents
Termination secretary company with name termination date
Date: 06 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ivor David Olley
Termination date: 2019-06-04
Documents
Confirmation statement with no updates
Date: 26 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
Old address: C/O Johnson Walker and Tolhurst 64 Burlington Arcade London W1V 9AF
Change date: 2017-02-13
New address: Corner Cottage Stoney Ware, Bisham Road Bisham Marlow SL7 1RN
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Change person director company with change date
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ivor David Olley
Change date: 2016-01-26
Documents
Change person director company with change date
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-26
Officer name: Fayyaz Sarwar Mirza
Documents
Change person secretary company with change date
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-26
Officer name: Mr Ivor David Olley
Documents
Accounts with accounts type total exemption small
Date: 09 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: 09 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 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: 12 Mar 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 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: 21 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Move registers to sail company
Date: 04 Feb 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / fayyaz mirza / 31/03/2008
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 20 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/01; full list of members
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 13 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 21 Feb 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/00; full list of members
Documents
Legacy
Date: 28 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 16 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/98; no change of members
Documents
Legacy
Date: 23 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts amended with accounts type full
Date: 19 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AAMD
Made up date: 1996-12-31
Documents
Legacy
Date: 25 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/97; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type dormant
Date: 04 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 05 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/96; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 25 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/95; no change of members
Documents
Legacy
Date: 10 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/94; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Feb 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type dormant
Date: 08 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Resolution
Date: 24 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/93; no change of members
Documents
Legacy
Date: 06 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 26/01/92; no change of members
Documents
Accounts with accounts type full
Date: 12 Feb 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 27 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 27 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/91; full list of members
Documents
Legacy
Date: 14 May 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 May 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 Apr 1990
Category: Address
Type: 287
Description: Registered office changed on 04/04/90 from: c/o white & case 66 gresham street london EC2V 7LB
Documents
Legacy
Date: 04 Apr 1990
Category: Capital
Type: 88(2)R
Description: Ad 26/03/90--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 04 Apr 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 05 Mar 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Mar 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Mar 1990
Category: Address
Type: 287
Description: Registered office changed on 05/03/90 from: 2 baches street london N1 6UB
Documents
Certificate change of name company
Date: 27 Feb 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dayfind LIMITED\certificate issued on 28/02/90
Documents
Some Companies
COMMODITY TECHNICAL SERVICES LIMITED
COMMODITY HOUSE BRAXTED PARK ROAD,WITHAM,CM8 3EW
Number: | 10485668 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGBANK ASHBY LANE,LUTTERWORTH,LE17 4SQ
Number: | 02324855 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HUNTERS RIDE,ST. ALBANS,AL2 3LP
Number: | 09736433 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 57,LEEDS,LS1 3AJ
Number: | 11514729 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 17, CHALLENGE ENTERPRISE CENTRE,PORTSMOUTH,PO3 5RJ
Number: | 11071380 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALVUS INDEPENDENT EDUCATIONAL CONSULTANCY LTD
THREE GABLES TEWS LANE,BARNSTAPLE,EX31 2JU
Number: | 08674693 |
Status: | ACTIVE |
Category: | Private Limited Company |