Advanced company searchLink opens in new window

LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED

Company number 02914306

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)
09 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
25 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 26 December 2020
08 Sep 2020 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 8 September 2020
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 26 December 2019
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 26 December 2018
13 Feb 2018 LIQ01 Declaration of solvency
24 Jan 2018 AD03 Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN
24 Jan 2018 AD02 Register inspection address has been changed to 25 Gresham Street London EC2V 7HN
24 Jan 2018 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to Ernst & Young Llp 1 More London Place London SE1 2AF on 24 January 2018
19 Jan 2018 600 Appointment of a voluntary liquidator
19 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-27
11 Aug 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
14 Jun 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
04 Apr 2016 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016
04 Apr 2016 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016
21 Sep 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000
18 Mar 2015 TM01 Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
02 Oct 2014 AA Full accounts made up to 31 December 2013
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
19 Aug 2014 CH01 Director's details changed for Mr Jonathan Scott Foster on 19 August 2014