LLOYD DRAPER LIMITED

1 Court Mews London Road 1 Court Mews London Road, Cheltenham, GL52 6HS, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.07895527
CategoryPrivate Limited Company
Incorporated03 Jan 2012
Age12 years, 5 months
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 6 days

SUMMARY

LLOYD DRAPER LIMITED is an dissolved private limited company with number 07895527. It was incorporated 12 years, 5 months ago, on 03 January 2012 and it was dissolved 11 months, 6 days ago, on 27 June 2023. The company address is 1 Court Mews London Road 1 Court Mews London Road, Cheltenham, GL52 6HS, Gloucestershire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

New address: 1 Court Mews London Road Charlton Kings Cheltenham Gloucestershire GL52 6HS

Old address: 7 Court Mews London Road Charlton Kings Cheltenham Gloucestershire GL52 6HS

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Monica Lloyd

Change date: 2018-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Harry John Draper

Termination date: 2018-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

Old address: 1 New Barn Manor Farm Courtyard Southam Lane Southam Cheltenham Gloucestershire GL52 3PB

New address: 7 Court Mews London Road Charlton Kings Cheltenham Gloucestershire GL52 6HS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2012

Action Date: 03 Jan 2012

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2012-01-03

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 03 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDIOTEC LTD

4 NUTLEY CLOSE,YATELEY,GU46 6JE

Number:10875897
Status:ACTIVE
Category:Private Limited Company

DRAMA DISTRIBUTION LTD

28 WINDERMERE DRIVE,BIGGLESWADE,SG18 8LS

Number:08572108
Status:ACTIVE
Category:Private Limited Company

JACKSONSOFT CONSULTING LIMITED

171 LANGROYD ROAD,COLNE,BB8 9EE

Number:10424894
Status:ACTIVE
Category:Private Limited Company

MEEM MOBILE LTD

MEEM MOBIL. INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09608991
Status:ACTIVE
Category:Private Limited Company

STRAND HOUSING LLP

21/23 ALGITHA ROAD,SKEGNESS,PE25 2AG

Number:OC357120
Status:ACTIVE
Category:Limited Liability Partnership

THE TRUSTED FUNERAL CARE COMPANY LTD

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:11672956
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