LLOYDS INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 02940330 |
Category | Private Limited Company |
Incorporated | 17 Jun 1994 |
Age | 29 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 08 Apr 2024 |
Years | 1 month, 25 days |
SUMMARY
LLOYDS INVESTMENTS LIMITED is an dissolved private limited company with number 02940330. It was incorporated 29 years, 11 months, 16 days ago, on 17 June 1994 and it was dissolved 1 month, 25 days ago, on 08 April 2024. The company address is The Old Rectory Main Street The Old Rectory Main Street, Leicester, LE3 8DG, Leicestershire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2023
Action Date: 01 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2023
Action Date: 01 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Dec 2021
Action Date: 01 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-01
Documents
Liquidation voluntary declaration of solvency
Date: 16 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 27 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Address
Type: AD01
Old address: 27 Butterworth Drive Westwood Heath Coventry West Midlands CV4 8JL England
New address: The Old Rectory Main Street Glenfield Leicester Leicestershire LE3 8DG
Change date: 2020-11-17
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Lloyd
Change date: 2019-11-21
Documents
Change to a person with significant control
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-21
Psc name: Mr Peter Lloyd
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Address
Type: AD01
Old address: 4 Padstow Road Tile Hill Coventry CV4 9XB
New address: 27 Butterworth Drive Westwood Heath Coventry West Midlands CV4 8JL
Change date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Change corporate secretary company with change date
Date: 08 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-12-07
Officer name: Harrison Beale & Owen Management Services Limited
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Mortgage satisfy charge full
Date: 06 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Mortgage satisfy charge full
Date: 23 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Change person director company with change date
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-24
Officer name: Peter Lloyd
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint corporate secretary company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Harrison Beale & Owen Management Services Limited
Documents
Appoint corporate secretary company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Harrison Beale & Owen Management Services Limited
Documents
Termination secretary company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Lloyd
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Peter Lloyd
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/07; no change of members
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Resolution
Date: 29 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/01; full list of members
Documents
Legacy
Date: 27 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 16/02/01--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 31 Jan 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lloyds panel products LIMITED\certificate issued on 31/01/01
Documents
Accounts with accounts type dormant
Date: 20 Jun 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jul 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 13 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/99; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 24 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/98; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 27 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/97; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jun 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 28 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/96; no change of members
Documents
Legacy
Date: 05 Sep 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Resolution
Date: 05 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Sep 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 11 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/95; full list of members
Documents
Legacy
Date: 20 Jul 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 20 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 20/07/94 from: 4 padstow road tile hill coventry CV4 9XB.
Documents
Legacy
Date: 20 Jul 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
OFFICE 3,WHITEFIELD,M45 6AT
Number: | 11524467 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 PITKERRO ROAD,DUNDEE,DD4 8DL
Number: | SC622695 |
Status: | ACTIVE |
Category: | Private Limited Company |
TILTHAMS FARM,GODALMING,GU7 3DE
Number: | 00327904 |
Status: | ACTIVE |
Category: | Private Limited Company |
467 RAINHAM ROAD SOUTH,ESSEX,RM10 7XJ
Number: | 02525105 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTHYWAEN FARM SUPPLIES LIMITED
VOWNOG,OSWESTRY,SY10 8LX
Number: | 10740798 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE WEST FRONT,BURY ST. EDMUNDS,IP33 1RS
Number: | 09261706 |
Status: | ACTIVE |
Category: | Private Limited Company |