LLOYDS HOMES (NODE HILL) LIMITED

Shrubbery House Shrubbery House, Redditch, B97 4BS, Worcestershire, England
StatusDISSOLVED
Company No.06105500
CategoryPrivate Limited Company
Incorporated14 Feb 2007
Age17 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution23 Sep 2014
Years9 years, 8 months, 23 days

SUMMARY

LLOYDS HOMES (NODE HILL) LIMITED is an dissolved private limited company with number 06105500. It was incorporated 17 years, 4 months, 2 days ago, on 14 February 2007 and it was dissolved 9 years, 8 months, 23 days ago, on 23 September 2014. The company address is Shrubbery House Shrubbery House, Redditch, B97 4BS, Worcestershire, England.



Company Fillings

Gazette dissolved compulsary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-21

Old address: the Old Church Alcester Street Redditch Worcestershire B98 8AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: AD01

Old address: Estate House, 144 Evesham Street Redditch Worcestershire B97 4HP

Change date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kerry Ann Lloyd

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Lloyd

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 26 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary daryl davies

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 14 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMATEFX LTD

300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA

Number:08718966
Status:ACTIVE
Category:Private Limited Company

BRIAN D SHIPLEY LTD

HARTSTOCK BROOMFIELD HILL,GREAT MISSENDEN,HP16 9HT

Number:07922267
Status:ACTIVE
Category:Private Limited Company

CIVIL POWER LIMITED

WHITE LODGE,NORTH FERRIBY,HU14 3AT

Number:08866739
Status:ACTIVE
Category:Private Limited Company

LEELAN CONSULTANTS LIMITED

DANE HOUSE, 26,AYLESBURY,HP21 8DR

Number:09292638
Status:ACTIVE
Category:Private Limited Company

M&R DESIGN LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10701070
Status:ACTIVE
Category:Private Limited Company

SUNCLIFFE BUSINESS CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09796972
Status:ACTIVE
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