Advanced company searchLink opens in new window

LLOYDS UDT ASSET RENTALS LIMITED

Company number 00095510

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2025 LIQ03 Liquidators' statement of receipts and payments to 23 June 2025
02 Jul 2025 AD03 Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB
02 Jul 2025 AD02 Register inspection address has been changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB
02 May 2025 600 Appointment of a voluntary liquidator
02 May 2025 LIQ10 Removal of liquidator by court order
10 Jan 2025 CH01 Director's details changed for Mr Timothy Robin Smith on 19 November 2024
07 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 23 June 2024
07 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 23 June 2023
05 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 23 June 2022
13 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 23 June 2021
20 Jan 2021 CH01 Director's details changed for Mr Timothy Robin Smith on 14 January 2021
14 Dec 2020 AP01 Appointment of Mr Timothy Robin Smith as a director on 30 November 2020
14 Dec 2020 TM01 Termination of appointment of Gordon Ferguson as a director on 30 November 2020
03 Nov 2020 TM01 Termination of appointment of Tony Nash as a director on 1 November 2020
11 Sep 2020 TM02 Termination of appointment of David Dermot Hennessey as a secretary on 8 September 2020
09 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 23 June 2020
05 Nov 2019 CH03 Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019
18 Jul 2019 AD03 Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
18 Jul 2019 AD02 Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
17 Jul 2019 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 17 July 2019
16 Jul 2019 LIQ01 Declaration of solvency
16 Jul 2019 600 Appointment of a voluntary liquidator
16 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-24
07 Jan 2019 AA Full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates