Advanced company searchLink opens in new window

LLOYD'S REGISTER CENTRAL AND SOUTH AMERICA LIMITED

Company number 04774153

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)
14 Feb 2019 AP03 Appointment of Mrs Tracey Anne Bigmore as a secretary on 4 February 2019
12 Feb 2019 TM02 Termination of appointment of Ashley Louise Gerrard as a secretary on 31 January 2019
11 Oct 2018 TM01 Termination of appointment of Thomas Stephen Boardley as a director on 28 September 2018
11 Oct 2018 AP01 Appointment of Mr Andrew Punter as a director on 5 October 2018
17 Apr 2018 AP01 Appointment of Mr Andrew James Williams as a director on 31 March 2018
05 Apr 2018 TM01 Termination of appointment of Timothy Ian Bower as a director on 28 March 2018
05 Apr 2018 AA Full accounts made up to 30 June 2017
22 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
22 Feb 2018 TM01 Termination of appointment of Timothy Protheroe as a director on 1 August 2017
09 Nov 2017 TM01 Termination of appointment of John Alexander Rowley as a director on 31 October 2017
03 Nov 2017 TM02 Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017
03 Nov 2017 AP03 Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017
17 Aug 2017 CH01 Director's details changed for Mr John Alexander Rowley on 22 November 2016
26 Jul 2017 TM01 Termination of appointment of Jose Carlos Ferreira as a director on 10 June 2017
06 Apr 2017 AA Full accounts made up to 30 June 2016
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
05 Dec 2016 AP01 Appointment of Timothy Ian Bower as a director on 1 December 2016
05 Dec 2016 TM01 Termination of appointment of Keith Owen Povey as a director on 30 November 2016
05 Apr 2016 AA Full accounts made up to 30 June 2015
09 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,500,002
03 Feb 2016 TM01 Termination of appointment of John Alport Wishart as a director on 3 December 2015
15 Apr 2015 AA Full accounts made up to 30 June 2014
10 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,500,002
03 Nov 2014 AP03 Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014
03 Nov 2014 TM02 Termination of appointment of Timothy Scott White as a secretary on 20 September 2014