LLOYDS METALS LIMITED

Fourth Floor Fourth Floor, Bolton, BL6 4SD, United Kingdom
StatusACTIVE
Company No.08685297
CategoryPrivate Limited Company
Incorporated11 Sep 2013
Age10 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

LLOYDS METALS LIMITED is an active private limited company with number 08685297. It was incorporated 10 years, 9 months, 4 days ago, on 11 September 2013. The company address is Fourth Floor Fourth Floor, Bolton, BL6 4SD, United Kingdom.



Company Fillings

Change account reference date company previous extended

Date: 30 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

Old address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR

Change date: 2024-01-05

New address: Fourth Floor Unit 5B the Parklands Bolton BL6 4SD

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-01-05

Psc name: Lloyds Metals Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-24

Psc name: Lloyds Metals Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Joseph Jervis

Cessation date: 2023-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-24

Psc name: Daniel Lloyd Jervis

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Adam Joseph Jervis

Change date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-28

Officer name: Brian Francis Jervis

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Wayne Francis Jervis

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Joseph Jervis

Notification date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Lloyd Jervis

Notification date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Lloyd Jervis

Appointment date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 12 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Capital

Type: SH01

Capital : 43,100 GBP

Date: 2019-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-12

Officer name: James Singleton

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Singleton

Appointment date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomasz Blazkow

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Francis Jervis

Documents

View document PDF

Incorporation company

Date: 11 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAIR AFRO COS LTD

34 LONDON ROAD,CROYDON,CR0 2TA

Number:11572343
Status:ACTIVE
Category:Private Limited Company

INNOVADRIVE LTD

144 SAINT PAULS AVENUE,SLOUGH,SL2 5ER

Number:10050197
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE GROUND LTD

YORK HOUSE,LONDON,WC2B 6UJ

Number:09222491
Status:ACTIVE
Category:Private Limited Company

RICHARD MURDOCH DIGGER HIRE LTD

15 RINGCREEVY ROAD,COMBER,BT23 5JP

Number:NI623294
Status:ACTIVE
Category:Private Limited Company

S J PIKE CONSULTANCY LIMITED

191A NEWTON ROAD,WARRINGTON,WA3 2BQ

Number:11346036
Status:ACTIVE
Category:Private Limited Company

SENSIMED LTD

127A HIGH STREET,LONDON,SE20 7DS

Number:11505099
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