A.J. LLOYD FUNERAL DIRECTORS LIMITED

05758249
THE OLD BARN 656 ALLESLEY OLD ROAD COVENTRY WEST MIDLANDS CV5 8GB

Documents

Documents
Date Category Description Pages
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 officers Change of particulars for director (Mrs Karen Lloyd) 2 Buy now
28 Feb 2024 officers Change of particulars for secretary (Ms Natelle Marie John) 1 Buy now
28 Feb 2024 officers Change of particulars for director (Mr Darren Lloyd) 2 Buy now
28 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2024 accounts Annual Accounts 10 Buy now
16 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 accounts Annual Accounts 10 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 accounts Annual Accounts 10 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 10 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 accounts Annual Accounts 10 Buy now
05 Jun 2019 officers Change of particulars for director (Mrs Karen Lloyd) 2 Buy now
05 Jun 2019 officers Change of particulars for secretary (Ms Natelle Marie John) 1 Buy now
05 Jun 2019 officers Change of particulars for director (Mr Darren Lloyd) 2 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2018 accounts Annual Accounts 10 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2018 officers Appointment of secretary (Ms Natelle Marie John) 2 Buy now
17 Jan 2018 officers Termination of appointment of secretary (Mike Parsons) 1 Buy now
01 Nov 2017 accounts Annual Accounts 11 Buy now
31 Oct 2017 officers Termination of appointment of director (Mark Lloyd) 1 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2016 accounts Annual Accounts 9 Buy now
28 Jun 2016 mortgage Registration of a charge 26 Buy now
16 May 2016 annual-return Annual Return 7 Buy now
13 May 2016 officers Change of particulars for director (Mr Darren Lloyd) 2 Buy now
27 Apr 2016 officers Termination of appointment of secretary (Lcc Associates Limited) 1 Buy now
05 Nov 2015 officers Appointment of secretary (Mr Mike Parsons) 2 Buy now
05 Nov 2015 officers Appointment of director (Mrs Karen Lloyd) 2 Buy now
05 Nov 2015 officers Appointment of director (Mr Mark Lloyd) 2 Buy now
18 Sep 2015 accounts Annual Accounts 9 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
03 Oct 2014 accounts Annual Accounts 9 Buy now
24 Apr 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 8 Buy now
29 Apr 2013 annual-return Annual Return 5 Buy now
20 Dec 2012 accounts Annual Accounts 9 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 accounts Annual Accounts 7 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
08 Oct 2010 accounts Annual Accounts 8 Buy now
05 May 2010 annual-return Annual Return 6 Buy now
04 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2009 accounts Annual Accounts 7 Buy now
29 Oct 2009 officers Appointment of corporate secretary (Lcc Associates Limited) 1 Buy now
01 May 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
18 Mar 2009 accounts Annual Accounts 8 Buy now
06 Jan 2009 officers Appointment terminate, director and secretary stephanie jane devall logged form 1 Buy now
05 Jan 2009 officers Appointment terminate, director david devall logged form 1 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from leigh christou & co leofric house binley road gosford green coventry midlands CV3 1JN 1 Buy now
23 Dec 2008 officers Appointment terminated director and secretary stephanie devall 1 Buy now
22 Dec 2008 officers Appointment terminated director david devall 1 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from 3 coventry innovation village cheetah road coventry CV1 2TL 1 Buy now
02 Apr 2008 annual-return Return made up to 27/03/08; full list of members 4 Buy now
09 Jan 2008 accounts Annual Accounts 7 Buy now
23 Oct 2007 annual-return Return made up to 27/03/07; full list of members 7 Buy now
14 Aug 2007 accounts Accounting reference date extended from 31/03/07 to 31/05/07 1 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 1170 elliott court herald avenue coventry business park coventry CV5 6UB 1 Buy now
24 Nov 2006 capital Ad 27/03/06--------- £ si 94@1=94 £ ic 95/189 2 Buy now
24 Nov 2006 officers Secretary resigned 1 Buy now
24 Nov 2006 officers Director resigned 1 Buy now
24 Nov 2006 address Registered office changed on 24/11/06 from: 1187 bristol road south birmingham B31 2SL 1 Buy now
14 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2006 officers New secretary appointed;new director appointed 2 Buy now
11 May 2006 officers New director appointed 2 Buy now
05 May 2006 capital Ad 27/03/06--------- £ si 94@1=94 £ ic 1/95 2 Buy now
05 May 2006 officers New director appointed 2 Buy now
27 Mar 2006 incorporation Incorporation Company 12 Buy now