Advanced company searchLink opens in new window

LLOYD WORRALL (NEWCASTLE UPON TYNE) LIMITED

Company number 02524272

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)
09 Oct 2014 AD01 Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT on 9 October 2014
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100,000
11 Sep 2013 TM01 Termination of appointment of Colm O'nuallain as a director
02 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
20 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
04 Jan 2012 TM01 Termination of appointment of Leo Martin as a director
01 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
11 Oct 2010 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Aug 2010 CH01 Director's details changed for Jonathon Paul Sowton on 28 July 2010
26 Aug 2010 CH01 Director's details changed for Peter George Kearney on 28 July 2010
20 Aug 2010 CH01 Director's details changed for Peter George Kearney on 10 August 2010
20 Aug 2010 CH01 Director's details changed for Jonathon Paul Sowton on 10 August 2010
18 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
12 Aug 2010 AD02 Register inspection address has been changed
14 Jul 2010 AD01 Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 14 July 2010
19 Jan 2010 CH01 Director's details changed for Leo Martin on 11 January 2010
19 Jan 2010 CH01 Director's details changed for Jonathon Sowton on 11 January 2010
19 Jan 2010 CH01 Director's details changed for Peter George Kearney on 11 January 2010
16 Jan 2010 CH01 Director's details changed for Mr Colm O'nuallain on 11 December 2009
11 Dec 2009 AA Full accounts made up to 31 December 2008