LLOYD DRAPER LIMITED
Status | DISSOLVED |
Company No. | 07895527 |
Category | Private Limited Company |
Incorporated | 03 Jan 2012 |
Age | 12 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Mar 2012
Action Date: 03 Jan 2012
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2012-01-03
Documents
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
Some Companies
4 NUTLEY CLOSE,YATELEY,GU46 6JE
Number: | 10875897 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 MOBIL. INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 09608991 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |