About

Registered Number: 04888138
Date of Incorporation: 04/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH,

 

Having been setup in 2003, Best & Lloyd Ltd are based in Stourbridge. Camu, Adrian is listed as a director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMU, Adrian 21 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 October 2019
AA01 - Change of accounting reference date 16 July 2019
AD01 - Change of registered office address 21 March 2019
DISS40 - Notice of striking-off action discontinued 08 December 2018
AA - Annual Accounts 06 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 21 September 2018
AD01 - Change of registered office address 25 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 30 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 September 2013
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH03 - Change of particulars for secretary 19 September 2012
CH01 - Change of particulars for director 19 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
RESOLUTIONS - N/A 23 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 30 September 2008
CERTNM - Change of name certificate 19 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
363s - Annual Return 23 November 2007
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 26 September 2006
225 - Change of Accounting Reference Date 22 November 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
CERTNM - Change of name certificate 10 June 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
287 - Change in situation or address of Registered Office 29 March 2004
287 - Change in situation or address of Registered Office 12 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.