Advanced company searchLink opens in new window

LLOYDS TOBACCO COMPANY LIMITED

Company number 02943640

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)
28 Aug 2023 TM01 Termination of appointment of Kimberley Dawn Roberts as a director on 25 August 2023
28 Aug 2023 AP01 Appointment of The Honourable James George Neil Geddes as a director on 25 August 2023
29 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
04 May 2023 AA Micro company accounts made up to 31 December 2022
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
29 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
01 Jun 2021 AA Micro company accounts made up to 31 December 2020
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
28 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 December 2018
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
06 Jun 2019 AP01 Appointment of Kimberley Dawn Roberts as a director on 4 June 2019
06 Jun 2019 TM01 Termination of appointment of Ivor David Olley as a director on 4 June 2019
06 Jun 2019 TM02 Termination of appointment of Ivor David Olley as a secretary on 4 June 2019
18 Sep 2018 AA Micro company accounts made up to 30 December 2017
05 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 December 2016
20 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
09 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
09 Jul 2017 PSC01 Notification of Yaser Yousef Naghi as a person with significant control on 6 April 2016
13 Feb 2017 AD01 Registered office address changed from 64 Burlington Arcade London W1J 0QT to Corner Cottage Stoney Ware, Bisham Road Bisham Marlow SL7 1RN on 13 February 2017
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
28 Jun 2016 CH03 Secretary's details changed for Mr Ivor David Olley on 28 June 2016