About

Registered Number: 05758249
Date of Incorporation: 27/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA,

 

A.J. Lloyd Funeral Directors Ltd was setup in 2006, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 7 directors listed as John, Natelle Marie, Lloyd, Karen, Parsons, Mike, Lcc Associates Limited, Devall, David Bernard, Devall, Stephanie Jane, Lloyd, Mark for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Karen 18 September 2015 - 1
DEVALL, David Bernard 27 March 2006 01 December 2008 1
DEVALL, Stephanie Jane 27 March 2006 01 December 2008 1
LLOYD, Mark 18 September 2015 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
JOHN, Natelle Marie 17 January 2018 - 1
PARSONS, Mike 18 September 2015 31 December 2017 1
LCC ASSOCIATES LIMITED 17 December 2008 18 September 2015 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 06 February 2020
CH01 - Change of particulars for director 05 June 2019
CH03 - Change of particulars for secretary 05 June 2019
CH01 - Change of particulars for director 05 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 11 May 2018
AD01 - Change of registered office address 08 March 2018
AP03 - Appointment of secretary 17 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
AA - Annual Accounts 01 November 2017
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 25 May 2017
MR04 - N/A 03 October 2016
AA - Annual Accounts 25 July 2016
MR01 - N/A 28 June 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 13 May 2016
TM02 - Termination of appointment of secretary 27 April 2016
AP03 - Appointment of secretary 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 05 May 2010
AD01 - Change of registered office address 04 May 2010
AA - Annual Accounts 01 November 2009
AP04 - Appointment of corporate secretary 29 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 18 March 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 23 October 2007
225 - Change of Accounting Reference Date 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
395 - Particulars of a mortgage or charge 14 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2016 Outstanding

N/A

Debenture 06 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.