About

Registered Number: 07688805
Date of Incorporation: 30/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1b, First Floor Lakeview Business Park, Lamby Way, Cardiff, CF3 2EP,

 

Lloyd & Campbell Ltd was registered on 30 June 2011, it's status at Companies House is "Active". There are 2 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Darshan 30 June 2011 - 1
PATEL, Suraj 16 May 2018 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 04 March 2020
DISS40 - Notice of striking-off action discontinued 26 October 2019
CS01 - N/A 25 October 2019
PSC01 - N/A 25 October 2019
DISS16(SOAS) - N/A 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AA - Annual Accounts 22 March 2019
DISS40 - Notice of striking-off action discontinued 23 October 2018
CS01 - N/A 22 October 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AP01 - Appointment of director 17 September 2018
PSC07 - N/A 17 September 2018
AD01 - Change of registered office address 16 September 2018
PSC07 - N/A 16 September 2018
AA - Annual Accounts 18 April 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 27 February 2018
CH01 - Change of particulars for director 27 February 2018
AD01 - Change of registered office address 27 February 2018
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 13 October 2016
DISS40 - Notice of striking-off action discontinued 23 July 2016
CS01 - N/A 20 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AD01 - Change of registered office address 02 April 2016
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 11 August 2015
AR01 - Annual Return 10 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 14 July 2012
NEWINC - New incorporation documents 30 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.