Advanced company searchLink opens in new window

LLOYDS (NIMROD) LEASING INDUSTRIES LIMITED

Company number 01974805

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 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
07 Mar 2017 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
07 Mar 2017 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
02 Feb 2017 4.70 Declaration of solvency
23 Jan 2017 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017
17 Jan 2017 600 Appointment of a voluntary liquidator
17 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
17 Nov 2016 TM01 Termination of appointment of Colin Graham Dowsett as a director on 16 November 2016
12 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
01 Oct 2015 TM01 Termination of appointment of Kevin Charles Harris as a director on 30 September 2015
30 Sep 2015 AP01 Appointment of Mr John Robert Turner as a director on 23 September 2015
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
15 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Mar 2015 CH01 Director's details changed for Mr Kevin Charles Harris on 6 March 2015
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
04 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
31 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
11 Jun 2013 TM02 Termination of appointment of Sharon Slattery as a secretary
11 Jun 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary
31 May 2013 AA Accounts for a dormant company made up to 31 December 2012
03 May 2013 TM01 Termination of appointment of Robin Isaacs as a director
03 May 2013 AP01 Appointment of Mr Colin Graham Dowsett as a director