Advanced company searchLink opens in new window

LLOYDS UDT HIRING LIMITED

Company number 00639612

Filter by category


Confirmation statement filters

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)
13 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Nov 2019 CH03 Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019
05 Feb 2019 MISC Form AD03/historic register of people with significant control/historic register of members
25 Jan 2019 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 25 January 2019
25 Jan 2019 AD02 Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
23 Jan 2019 LIQ01 Declaration of solvency
23 Jan 2019 600 Appointment of a voluntary liquidator
23 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-31
20 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
20 Feb 2018 AA Full accounts made up to 31 July 2017
03 Aug 2017 AP01 Appointment of Mr Tony Nash as a director on 3 August 2017
20 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
05 May 2017 TM02 Termination of appointment of Paul Gittins as a secretary on 4 May 2017
05 May 2017 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 4 May 2017
12 Dec 2016 AA Full accounts made up to 31 July 2016
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500,000
05 Feb 2016 AA Full accounts made up to 31 July 2015
21 Dec 2015 TM01 Termination of appointment of Michael John David Griffiths as a director on 19 December 2015
18 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 500,000
23 Feb 2015 AA Full accounts made up to 31 July 2014
28 Jan 2015 TM01 Termination of appointment of Christopher Sutton as a director on 26 January 2015
28 Jan 2015 TM01 Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 26 January 2015
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
23 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500,000