About

Registered Number: 03289429
Date of Incorporation: 09/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS

 

Having been setup in 1996, Lloyd Abc Couplers Ltd has its registered office in London. We don't currently know the number of employees at the company. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOURNIER, Thomas 14 January 2019 - 1
MOTT, Andrew Philip 20 January 2018 - 1
LOVAMBAC, Alain Bertrand 17 December 1996 17 January 2019 1
MAILLART, Jean Francois 17 December 1996 17 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 10 July 2019
TM01 - Termination of appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 15 March 2018
AP01 - Appointment of director 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
CS01 - N/A 19 December 2017
PSC04 - N/A 13 December 2017
PSC04 - N/A 12 December 2017
CH01 - Change of particulars for director 12 December 2017
CH01 - Change of particulars for director 12 December 2017
AA - Annual Accounts 20 July 2017
RP04CS01 - N/A 19 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 19 May 2016
CH01 - Change of particulars for director 07 April 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 22 December 2014
CH04 - Change of particulars for corporate secretary 02 December 2014
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 21 September 2006
287 - Change in situation or address of Registered Office 15 May 2006
363a - Annual Return 03 January 2006
287 - Change in situation or address of Registered Office 23 December 2005
AA - Annual Accounts 20 January 2005
363a - Annual Return 24 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
363a - Annual Return 07 January 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 26 September 2002
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
287 - Change in situation or address of Registered Office 26 February 2002
363a - Annual Return 18 February 2002
AA - Annual Accounts 15 February 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 20 April 2000
363a - Annual Return 20 April 2000
AA - Annual Accounts 02 February 1999
363a - Annual Return 12 January 1999
RESOLUTIONS - N/A 01 October 1998
AA - Annual Accounts 01 October 1998
363a - Annual Return 26 January 1998
288c - Notice of change of directors or secretaries or in their particulars 26 January 1998
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
287 - Change in situation or address of Registered Office 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
MEM/ARTS - N/A 17 January 1997
CERTNM - Change of name certificate 08 January 1997
NEWINC - New incorporation documents 09 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.