LLOYD'S RECOVERIES LIMITED
Status | ACTIVE |
Company No. | 02853800 |
Category | Private Limited Company |
Incorporated | 15 Sep 1993 |
Age | 30 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
LLOYD'S RECOVERIES LIMITED is an active private limited company with number 02853800. It was incorporated 30 years, 8 months, 18 days ago, on 15 September 1993. The company address is Council Secretariat Council Secretariat, London, EC3M 7HA.
Company Fillings
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
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
Appoint person director company with name date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-31
Officer name: Ms. Caroline Sandeman-Allen
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter David Spires
Termination date: 2023-08-31
Documents
Accounts with accounts type dormant
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type dormant
Date: 13 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type dormant
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 12 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mr Peter David Spires
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin William Steele
Termination date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 21 Sep 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: 17 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type dormant
Date: 04 Jul 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: 20 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Change corporate director company with change date
Date: 20 Sep 2013
Action Date: 15 Sep 2013
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Lloyds Nominees Secretary Limited
Change date: 2013-09-15
Documents
Change corporate director company with change date
Date: 20 Sep 2013
Action Date: 15 Sep 2013
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Lloyds Nominees Director Limited
Change date: 2013-09-15
Documents
Change corporate secretary company with change date
Date: 20 Sep 2013
Action Date: 15 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lloyds Nominees Secretary Limited
Change date: 2013-09-15
Documents
Accounts with accounts type dormant
Date: 01 Aug 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: 31 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type dormant
Date: 18 Sep 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: 13 Oct 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type dormant
Date: 06 Jul 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: 28 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
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
Appoint person director company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin William Steele
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Accounts with accounts type dormant
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 07/02/03 from: council secretariat lloyds of london one lime street london EC3M 7HA
Documents
Accounts with accounts type dormant
Date: 23 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/02; full list of members
Documents
Legacy
Date: 18 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 20 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/01; full list of members
Documents
Legacy
Date: 29 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 11 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/99; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/98; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/97; full list of members
Documents
Legacy
Date: 01 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/96; full list of members
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/95; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 21 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/94; full list of members
Documents
Legacy
Date: 08 Dec 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 08 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 08/12/93 from: 14 dominion street london EC2M 2RJ
Documents
Resolution
Date: 08 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 08 Dec 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 24 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 24/11/93 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 24 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 10 Nov 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed helpcount LIMITED\certificate issued on 10/11/93
Documents
Some Companies
UNIT 6 WOKINGHAM COMMERCIAL CENTRE,WOKINGHAM,RG41 2RF
Number: | 08894715 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 UPPER ELMERS END ROAD,BECKENHAM,BR3 3QR
Number: | 10519299 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 10922458 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 PIER ROAD,ERITH,DA8 1TB
Number: | 11493111 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10203738 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGHTON MARKETING CONSULTANCY LIMITED
30 HAZLEMERE MARINA,WALTHAM ABBEY,EN9 1FJ
Number: | 10738075 |
Status: | ACTIVE |
Category: | Private Limited Company |