Advanced company searchLink opens in new window

LLOYD NIELD LIMITED

Company number 01389006

Filter by category

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)
29 Mar 2010 TM02 Termination of appointment of Katherine Eldridge as a secretary
26 Mar 2010 AP03 Appointment of Mrs Caroline Jane Sellers as a secretary
26 Mar 2010 AP03 Appointment of Mrs Caroline Jane Sellers as a secretary
26 Mar 2010 TM02 Termination of appointment of Katherine Eldridge as a secretary
26 Aug 2009 363a Return made up to 31/07/09; full list of members
26 Aug 2009 288a Director appointed mr peter david batty
26 Aug 2009 288b Appointment terminated director gordon farquhar
09 Apr 2009 288a Director appointed anthony john smith
02 Apr 2009 288b Appointment terminated director jonathan brocklehurst
06 Mar 2009 AA Accounts for a dormant company made up to 10 January 2009
11 Aug 2008 363a Return made up to 31/07/08; full list of members
31 Jul 2008 363a Return made up to 31/08/07; full list of members
31 Jul 2008 190 Location of debenture register
31 Jul 2008 353 Location of register of members
31 Jul 2008 287 Registered office changed on 31/07/2008 from new century house corporation street manchester M60 4ES
23 May 2008 AA Accounts for a dormant company made up to 12 January 2008
11 Jan 2008 288a New secretary appointed
11 Jan 2008 288b Secretary resigned
11 Jan 2008 288a New director appointed
11 Jan 2008 288b Director resigned
11 Jan 2008 288b Director resigned
10 Dec 2007 287 Registered office changed on 10/12/07 from: wood house ethuria road hanley stoke-on-trent staffordshire ST1 5NW
10 Dec 2007 225 Accounting reference date shortened from 25/01/08 to 11/01/08
19 Nov 2007 288a New director appointed
19 Nov 2007 288a New director appointed