- Company Overview for LLOYDS TOBACCO COMPANY LIMITED (02943640)
- Filing history for LLOYDS TOBACCO COMPANY LIMITED (02943640)
- People for LLOYDS TOBACCO COMPANY LIMITED (02943640)
- More for LLOYDS TOBACCO COMPANY LIMITED (02943640)
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
|
|
28 Jun 2016 | CH03 | Secretary's details changed for Mr Ivor David Olley on 28 June 2016 |