Advanced company searchLink opens in new window

LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED

Company number 02045985

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 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2020 CH01 Director's details changed for Mr Mark Robert Lickley on 9 January 2020
02 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jan 2019 AD03 Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
28 Jan 2019 AD02 Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
28 Jan 2019 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 28 January 2019
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
26 Oct 2018 TM01 Termination of appointment of Joanne Palmer as a director on 18 October 2018
21 Sep 2018 TM02 Termination of appointment of Paul Gittins as a secretary on 20 September 2018
21 Sep 2018 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 20 September 2018
21 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
13 Feb 2018 CH01 Director's details changed for Mr Mark Robert Lickley on 13 February 2018
18 Dec 2017 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 15 December 2017
18 Dec 2017 AP03 Appointment of Mr Paul Gittins as a secretary on 15 December 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 CH01 Director's details changed for Mrs Joanne Palmer on 12 April 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
06 Dec 2016 AP01 Appointment of Mrs Joanne Palmer as a director on 1 December 2016
19 Aug 2016 AA Full accounts made up to 31 December 2015
25 May 2016 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 25 May 2016
25 May 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 25 May 2016
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2