RICHARD LLOYD REAL ESTATE LIMITED

1st Floor Annex 1st Floor Annex, Manchester, M3 3HN, United Kingdom
StatusACTIVE
Company No.10908024
CategoryPrivate Limited Company
Incorporated09 Aug 2017
Age6 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

RICHARD LLOYD REAL ESTATE LIMITED is an active private limited company with number 10908024. It was incorporated 6 years, 9 months, 26 days ago, on 09 August 2017. The company address is 1st Floor Annex 1st Floor Annex, Manchester, M3 3HN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: 1st Floor Annex 15 Quay Street Manchester M3 3HN

Old address: Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE United Kingdom

Change date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2022

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Mark Lloyd Jones

Notification date: 2017-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-09

Psc name: Mr Paul Andrew Matthew Feehan

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109080240002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: Upper East 1 835 Wilmslow Road Didsbury Manchester M20 5WD United Kingdom

New address: Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE

Change date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109080240002

Charge creation date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 18 Jul 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109080240001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109080240001

Charge creation date: 2017-12-08

Documents

View document PDF

Incorporation company

Date: 09 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRUACHAN CONSULTING LIMITED

YETT HOLM WOODHALL ROAD,CARLUKE,ML8 5NF

Number:SC358606
Status:ACTIVE
Category:Private Limited Company

DEXION STORAGE CENTRE ANGLIA LIMITED

49 CASTLE RISING ROAD,KING'S LYNN,PE30 3JA

Number:03594170
Status:ACTIVE
Category:Private Limited Company

HINE DESIGN LIMITED

1 BRUNSWICK TERRACE,STAFFORD,ST16 1BB

Number:09204813
Status:ACTIVE
Category:Private Limited Company

KIND2MIND LIMITED

99 BRAITHWAITE HOUSE,LONDON,EC1Y 8NQ

Number:11783223
Status:ACTIVE
Category:Private Limited Company

MAN MARSHAL LIMITED

TRANS TECH HOUSE GELDERS HALL ROAD,LOUGHBOROUGH,LE12 9NH

Number:09702145
Status:ACTIVE
Category:Private Limited Company

SPRING GROVE SERVICES LIMITED

INTEC 3,BASINGSTOKE,RG24 8NE

Number:02322202
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