LLOYDS AVENUE IPSWICH MANAGEMENT LIMITED

Richard Hawkins Archdeacon's House Richard Hawkins Archdeacon's House, Ipswich, IP1 3BX, Suffolk, United Kingdom
StatusACTIVE
Company No.03995263
Category
Incorporated17 May 2000
Age24 years, 4 days
JurisdictionEngland Wales

SUMMARY

LLOYDS AVENUE IPSWICH MANAGEMENT LIMITED is an active with number 03995263. It was incorporated 24 years, 4 days ago, on 17 May 2000. The company address is Richard Hawkins Archdeacon's House Richard Hawkins Archdeacon's House, Ipswich, IP1 3BX, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2024

Action Date: 17 May 2024

Category: Address

Type: AD01

New address: Richard Hawkins Archdeacon's House Northgate Street Ipswich Suffolk IP1 3BX

Change date: 2024-05-17

Old address: Archdeacons House Northgate Street Ipswich Suffolk IP1 3BX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Terblanche

Termination date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karol Susan Cooper

Termination date: 2019-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Edwin Chapman

Appointment date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-13

Officer name: Mr Andrew David Bigley

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-13

Officer name: Richard John Catterson Hawkins

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Catterson Hawkins

Termination date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

New address: Archdeacons House Northgate Street Ipswich Suffolk IP1 3BX

Change date: 2018-07-02

Old address: 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Old address: Units 9 + 10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd

Change date: 2015-06-10

New address: 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karol Susan Cooper

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgina Terblanche

Change date: 2010-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/05/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter mendes

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/05/08

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/05/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/05/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/05/05

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 09/04/05 from: victoria house 1A queen street hadleigh ipswich suffolk IP7 5DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/05/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/05/03

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 17/10/02 from: 4 neale street ipswich suffolk IP1 3JB

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/05/02

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 18/06/02 from: hamilton house cobblers green, felsted great dunmow essex CM6 3LX

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/05/01

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 20/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08731214
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONCEPT 34 SERVICES LTD

THE GRANGE SISTON COURT,BRISTOL,BS16 9LU

Number:10121918
Status:ACTIVE
Category:Private Limited Company

FORMULA MANAGEMENT SERVICES LTD

81 CARCLINTY ROAD,BALLYMENA,

Number:NI031576
Status:LIQUIDATION
Category:Private Limited Company

J25 LIMITED

KNAPP LANE FARMHOUSE KNAPP LANE,TAUNTON,TA3 6LX

Number:05091446
Status:ACTIVE
Category:Private Limited Company

JOYNSON CONSULTING LIMITED

26 LATIUM CLOSE,ST ALBANS,AL1 1XU

Number:08822695
Status:ACTIVE
Category:Private Limited Company

RACHEL JACKSON LIMITED

06313537: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06313537
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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