Advanced company searchLink opens in new window

LLOYDS MARINE AND OFFSHORE LIMITED

Company number 09324811

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2016 AA Accounts for a dormant company made up to 1 June 2015
02 Jun 2015 CERTNM Company name changed swepex LTD\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
01 Jun 2015 TM02 Termination of appointment of Leif Persson as a secretary on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 25 Lyon Park Avenue Wembley Middlesex HA0 4DR on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Leif Persson as a director on 1 June 2015
01 Jun 2015 AA01 Previous accounting period shortened from 30 November 2015 to 1 June 2015
01 Jun 2015 TM02 Termination of appointment of Leif Persson as a secretary on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Leif Persson as a director on 1 June 2015
24 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-24
  • GBP 1