Advanced company searchLink opens in new window

LLOYD FRASER (DISTRIBUTION) LIMITED

Company number 02117534

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)
30 Apr 2024 AM10 Administrator's progress report
11 Dec 2023 AM06 Notice of deemed approval of proposals
21 Nov 2023 AM03 Statement of administrator's proposal
13 Oct 2023 AM01 Appointment of an administrator
03 Oct 2023 AD01 Registered office address changed from 2 Snowhill Snow Hill Queensway Birmingham B4 6GA England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 3 October 2023
31 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
05 Dec 2022 AA Accounts for a small company made up to 28 February 2022
24 Aug 2022 TM01 Termination of appointment of Keith Edwin Spencer as a director on 4 August 2022
06 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
15 Mar 2022 TM01 Termination of appointment of Neil Fraser Mcconchie as a director on 8 March 2022
15 Mar 2022 MR01 Registration of charge 021175340003, created on 8 March 2022
15 Mar 2022 MR01 Registration of charge 021175340004, created on 8 March 2022
14 Mar 2022 AP01 Appointment of Mr David Mccabe as a director on 8 March 2022
14 Mar 2022 MR01 Registration of charge 021175340002, created on 8 March 2022
08 Dec 2021 PSC05 Change of details for Lloyd Fraser Holdings Co Ltd as a person with significant control on 8 December 2021
01 Dec 2021 AA Accounts for a small company made up to 28 February 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
08 Feb 2021 AD01 Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ England to 2 Snowhill Snow Hill Queensway Birmingham B4 6GA on 8 February 2021
28 Jan 2021 AA Accounts for a small company made up to 29 February 2020
05 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
03 Dec 2019 AA Accounts for a small company made up to 28 February 2019
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
06 Dec 2018 AA Accounts for a small company made up to 28 February 2018
31 Aug 2018 AD01 Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD to Regent House Clinton Avenue Nottingham NG5 1AZ on 31 August 2018
05 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates