STAVELEY EVANS LLOYD LIMITED
Status | ACTIVE |
Company No. | 04723363 |
Category | Private Limited Company |
Incorporated | 04 Apr 2003 |
Age | 21 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
STAVELEY EVANS LLOYD LIMITED is an active private limited company with number 04723363. It was incorporated 21 years, 2 months, 1 day ago, on 04 April 2003. The company address is 21 Navigation Business Village 21 Navigation Business Village, Preston, PR2 2YP, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type dormant
Date: 20 Jun 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type dormant
Date: 22 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change to a person with significant control
Date: 04 Apr 2022
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-07-01
Psc name: Clifford, Poole & Co Limited
Documents
Accounts with accounts type dormant
Date: 10 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type dormant
Date: 22 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Termination director company with name termination date
Date: 17 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-12
Officer name: Michael William Barton
Documents
Appoint person director company with name date
Date: 17 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Paul Smith
Appointment date: 2020-03-12
Documents
Accounts with accounts type dormant
Date: 05 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type dormant
Date: 08 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Notification of a person with significant control
Date: 17 Apr 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Clifford, Poole & Co Limited
Notification date: 2016-07-01
Documents
Withdrawal of a person with significant control statement
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-17
Documents
Accounts with accounts type dormant
Date: 26 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Change person director company with change date
Date: 10 Apr 2017
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-19
Officer name: Mr Michael William Barton
Documents
Accounts with accounts type dormant
Date: 14 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type dormant
Date: 11 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type dormant
Date: 29 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael William Barton
Change date: 2013-09-01
Documents
Accounts with accounts type dormant
Date: 17 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type dormant
Date: 11 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type dormant
Date: 01 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Appoint person director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael William Barton
Documents
Termination director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cameron Taylor Limited
Documents
Termination secretary company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rt Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 13 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change corporate secretary company with change date
Date: 30 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rt Secretarial Services Limited
Change date: 2009-10-01
Documents
Change corporate director company with change date
Date: 30 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Cameron Taylor Limited
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 15 Jun 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / cameron taylor LIMITED / 29/02/2008
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / rt secretarial services LIMITED / 29/02/2008
Documents
Legacy
Date: 28 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 28/02/2008 from 416 blackpool road ashton on ribble preston PR2 2DX
Documents
Accounts with accounts type dormant
Date: 29 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/04; full list of members
Documents
Certificate change of name company
Date: 24 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed slater ellison rose LIMITED\certificate issued on 24/12/03
Documents
Legacy
Date: 18 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 31/05/04
Documents
Legacy
Date: 16 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 16/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 THE HOPKILN CHURCH STREET,EVESHAM,WR11 8PB
Number: | 04736422 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11184783 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10865273 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10669624 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW7 4AG
Number: | 00782981 |
Status: | ACTIVE |
Category: | Private Limited Company |
258 ACKLAM ROAD,MIDDLESBROUGH,TS5 8AA
Number: | 10591417 |
Status: | ACTIVE |
Category: | Private Limited Company |