THE EDWARD LLOYD TRUST: Filings
Overview
Company Name | THE EDWARD LLOYD TRUST |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02632235 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for THE EDWARD LLOYD TRUST?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Robert Edward Longley Cook as a person with significant control on Feb 06, 2017 | 4 pages | PSC01 | ||||||||||
Cessation of Edward John Lloyd as a person with significant control on Feb 06, 2017 | 3 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 24, 2017 with updates | 2 pages | CS01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 1st Floor Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF to 5/6 Brook Office Park C/O H F Trust Limited Folly Brook Road Emersons Green Bristol BS16 7FL on Mar 06, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Edward John Lloyd as a director on Feb 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Glassford as a director on Feb 06, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Edward Longley-Cook as a director on Feb 06, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Louisa Claire Mccann as a director on Feb 06, 2017 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from May 31, 2017 to Mar 31, 2017 | 3 pages | AA01 | ||||||||||
Full accounts made up to May 31, 2016 | 27 pages | AA | ||||||||||
Termination of appointment of Christine Elaine Howarth as a secretary on Aug 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Louisa Claire Mccann as a secretary on Aug 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Charles Birkmire as a director on Aug 25, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 24, 2016 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Pat Roycroft as a director on Jul 07, 2016 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0