LLOYD LAVELLE LIMITED
Status | DISSOLVED |
Company No. | 06411885 |
Category | Private Limited Company |
Incorporated | 29 Oct 2007 |
Age | 16 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 11 days |
SUMMARY
LLOYD LAVELLE LIMITED is an dissolved private limited company with number 06411885. It was incorporated 16 years, 7 months, 10 days ago, on 29 October 2007 and it was dissolved 11 days ago, on 28 May 2024. The company address is 11 Summerhouse Square 11 Summerhouse Square, Stockton-on-tees, TS20 1BH, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Mar 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type dormant
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type dormant
Date: 19 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type dormant
Date: 26 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2020
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type dormant
Date: 03 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 09 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type dormant
Date: 23 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-30
Old address: Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT
New address: 11 Summerhouse Square Norton Stockton-on-Tees TS20 1BH
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2016
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: 11 Jan 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-10
Officer name: Miss Charlotte Louise Johns
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
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: 11 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Change person director company with change date
Date: 10 Apr 2014
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Karen Johns
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2014
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: 14 Jan 2013
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 17 Dec 2012
Action Date: 07 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-07
Officer name: Karen Johns
Documents
Change person director company with change date
Date: 17 Dec 2012
Action Date: 07 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-07
Officer name: Mr Stephen Gary Johns
Documents
Change person secretary company with change date
Date: 17 Dec 2012
Action Date: 07 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-07
Officer name: Karen Johns
Documents
Change registered office address company with date old address
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-12
Old address: 89 High Street Norton Stockton on Tees TS20 1AE
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charlotte Louise Johns
Documents
Capital allotment shares
Date: 14 Dec 2011
Action Date: 01 Oct 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-10-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
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: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Legacy
Date: 14 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 14/01/2009 from port clarence offshore base port clarence road middlesbrough TS2 1RZ
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 13 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 13/12/07 from: port clarence offshore base port clarence road middlesbrough TS2 1RZ
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/08 to 30/04/08
Documents
Legacy
Date: 11 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/11/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 30 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 30/11/07 from: 89 high street norton stockton on tees TS20 1AE
Documents
Some Companies
DIRECT ACCOUNTING SERVICES LIMITED
118-120 LONDON ROAD,SURREY,CR4 3LB
Number: | 03334714 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB
Number: | 06323076 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 BREWER STREET,LONDON,W1F 9TZ
Number: | 11074648 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
148 CROMER ROAD,NORWICH,NR6 6XA
Number: | 05056964 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLYGON BUSINESS CENTRE MANAGEMENT (POYLE) LIMITED
77-79 HIGH STREET,SURREY,TW20 9HY
Number: | 02541150 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
21A OLIVER ROAD OLIVER ROAD,MILTON KEYNES,MK2 2LP
Number: | 11398185 |
Status: | ACTIVE |
Category: | Private Limited Company |