Advanced company searchLink opens in new window

LLOYD & WHYTE GROUP LIMITED

Company number 01143899

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)
02 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 02/04/2024.
17 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
25 Jan 2023 PSC02 Notification of Benefact Broking & Advisory Holdings Ltd as a person with significant control on 3 January 2023
25 Jan 2023 PSC07 Cessation of Ecclesiastical Insurance Group Plc as a person with significant control on 3 January 2023
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
14 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
15 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
01 Apr 2021 PSC02 Notification of Ecclesiastical Insurance Group Plc as a person with significant control on 2 March 2021
01 Apr 2021 PSC04 Change of details for Mr Matthew Mervyn Pyke as a person with significant control on 2 March 2021
29 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
30 Nov 2020 SH06 Cancellation of shares. Statement of capital on 2 November 2020
  • GBP 1,168
30 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
28 Oct 2019 AP01 Appointment of Mr David Robert Moore as a director on 30 September 2019
14 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Preferred share buyback 30/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2019 MR04 Satisfaction of charge 5 in full
03 Oct 2019 MR04 Satisfaction of charge 4 in full
02 Oct 2019 MR01 Registration of charge 011438990008, created on 30 September 2019
01 Oct 2019 MR04 Satisfaction of charge 011438990007 in full
02 Sep 2019 MR01 Registration of charge 011438990007, created on 23 August 2019
11 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
08 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association