Established in 1983, Lloret Control Systems Ltd are based in Coulsdon, Surrey. There are 12 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOVELOCK, Darren Anthony | 09 January 2014 | - | 1 |
SMITH, Raymond George | 20 October 1994 | - | 1 |
YOUNG, Cara Louise | 01 January 2020 | - | 1 |
BRITNELL, Andrew Nicholas | N/A | 23 June 2000 | 1 |
BROOKES, Michael John | 20 October 1994 | 31 October 1997 | 1 |
CLARK, Roger | N/A | 23 June 2000 | 1 |
COOMBS, Alan John | 15 July 2002 | 26 March 2020 | 1 |
EADIE, Craig | 15 July 2002 | 24 August 2005 | 1 |
JOYCE, Darren Allister | 02 January 2007 | 11 August 2017 | 1 |
SCRIVENER, Robert Charles | N/A | 08 March 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Cara Louise | 29 April 2020 | - | 1 |
SJOBLOM, Stig Johan | 23 June 2000 | 01 June 2001 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 01 October 2020 | |
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 18 June 2020 | |
AP03 - Appointment of secretary | 05 May 2020 | |
TM01 - Termination of appointment of director | 26 March 2020 | |
TM02 - Termination of appointment of secretary | 26 March 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 13 July 2018 | |
CS01 - N/A | 09 July 2018 | |
TM01 - Termination of appointment of director | 16 August 2017 | |
AA - Annual Accounts | 14 August 2017 | |
AD01 - Change of registered office address | 01 August 2017 | |
CS01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 05 August 2016 | |
CS01 - N/A | 11 July 2016 | |
MR01 - N/A | 17 September 2015 | |
AR01 - Annual Return | 09 July 2015 | |
CH01 - Change of particulars for director | 09 July 2015 | |
CH01 - Change of particulars for director | 09 July 2015 | |
AD01 - Change of registered office address | 25 June 2015 | |
AA - Annual Accounts | 13 May 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 12 June 2014 | |
CH01 - Change of particulars for director | 10 January 2014 | |
AP01 - Appointment of director | 10 January 2014 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AUD - Auditor's letter of resignation | 23 November 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 22 April 2008 | |
363a - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
363a - Annual Return | 07 July 2006 | |
AA - Annual Accounts | 30 May 2006 | |
AAMD - Amended Accounts | 21 November 2005 | |
288b - Notice of resignation of directors or secretaries | 12 September 2005 | |
363a - Annual Return | 03 August 2005 | |
AA - Annual Accounts | 20 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2005 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 13 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2004 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 22 July 2003 | |
AA - Annual Accounts | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
363s - Annual Return | 17 July 2002 | |
AA - Annual Accounts | 29 October 2001 | |
RESOLUTIONS - N/A | 25 October 2001 | |
RESOLUTIONS - N/A | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
288b - Notice of resignation of directors or secretaries | 25 July 2001 | |
363s - Annual Return | 20 July 2001 | |
288a - Notice of appointment of directors or secretaries | 20 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2001 | |
AA - Annual Accounts | 25 August 2000 | |
363s - Annual Return | 07 July 2000 | |
287 - Change in situation or address of Registered Office | 03 July 2000 | |
288a - Notice of appointment of directors or secretaries | 03 July 2000 | |
288b - Notice of resignation of directors or secretaries | 03 July 2000 | |
288b - Notice of resignation of directors or secretaries | 03 July 2000 | |
395 - Particulars of a mortgage or charge | 26 May 2000 | |
CERTNM - Change of name certificate | 18 January 2000 | |
AA - Annual Accounts | 02 November 1999 | |
RESOLUTIONS - N/A | 18 October 1999 | |
363a - Annual Return | 23 August 1999 | |
AA - Annual Accounts | 03 November 1998 | |
288b - Notice of resignation of directors or secretaries | 31 July 1998 | |
363a - Annual Return | 16 July 1998 | |
288b - Notice of resignation of directors or secretaries | 02 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 1997 | |
225 - Change of Accounting Reference Date | 29 August 1997 | |
AA - Annual Accounts | 26 August 1997 | |
363s - Annual Return | 31 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 1997 | |
RESOLUTIONS - N/A | 08 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 1996 | |
395 - Particulars of a mortgage or charge | 09 August 1996 | |
363s - Annual Return | 01 July 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 June 1996 | |
AA - Annual Accounts | 10 June 1996 | |
AA - Annual Accounts | 04 September 1995 | |
363x - Annual Return | 21 July 1995 | |
288 - N/A | 12 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 30 October 1994 | |
288 - N/A | 30 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 1994 | |
AA - Annual Accounts | 06 September 1994 | |
395 - Particulars of a mortgage or charge | 01 September 1994 | |
363x - Annual Return | 26 July 1994 | |
395 - Particulars of a mortgage or charge | 19 July 1994 | |
353 - Register of members | 21 March 1994 | |
288 - N/A | 21 March 1994 | |
288 - N/A | 21 March 1994 | |
CERTNM - Change of name certificate | 21 February 1994 | |
287 - Change in situation or address of Registered Office | 31 January 1994 | |
363s - Annual Return | 28 September 1993 | |
AA - Annual Accounts | 27 August 1993 | |
AA - Annual Accounts | 16 November 1992 | |
363s - Annual Return | 16 September 1992 | |
363a - Annual Return | 20 November 1991 | |
AA - Annual Accounts | 14 November 1991 | |
363 - Annual Return | 16 August 1990 | |
AA - Annual Accounts | 08 August 1990 | |
AA - Annual Accounts | 06 June 1989 | |
363 - Annual Return | 19 May 1989 | |
363 - Annual Return | 23 August 1988 | |
AA - Annual Accounts | 23 August 1988 | |
363 - Annual Return | 21 August 1987 | |
AA - Annual Accounts | 21 August 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 September 2015 | Outstanding |
N/A |
Debenture | 19 May 2000 | Outstanding |
N/A |
Mortgage debenture | 05 August 1996 | Fully Satisfied |
N/A |
Single debenture | 30 August 1994 | Fully Satisfied |
N/A |
Fixed charge | 18 July 1994 | Fully Satisfied |
N/A |