Established in 1998, Lloyd & Gravell Ltd are based in Llanelli, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Charles, Robert Dewi, Gravell, Andrea Karen, Lloyd, Paul Jonathon, Lloyd, Sharon Morgan for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARLES, Robert Dewi | 18 March 2016 | - | 1 |
GRAVELL, Andrea Karen | 12 September 2005 | - | 1 |
LLOYD, Paul Jonathon | 10 July 1998 | - | 1 |
LLOYD, Sharon Morgan | 12 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 July 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 04 May 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 01 April 2016 | |
AP01 - Appointment of director | 21 March 2016 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 08 May 2015 | |
MR01 - N/A | 22 August 2014 | |
AR01 - Annual Return | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
CH03 - Change of particulars for secretary | 15 July 2014 | |
AA - Annual Accounts | 25 April 2014 | |
MR01 - N/A | 21 January 2014 | |
MR01 - N/A | 11 January 2014 | |
MR01 - N/A | 11 January 2014 | |
MR01 - N/A | 11 January 2014 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 October 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AD01 - Change of registered office address | 01 August 2011 | |
AR01 - Annual Return | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 17 March 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 17 July 2007 | |
363s - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 06 December 2006 | |
363a - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 21 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2005 | |
288a - Notice of appointment of directors or secretaries | 20 September 2005 | |
363s - Annual Return | 15 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2004 | |
AA - Annual Accounts | 25 November 2004 | |
395 - Particulars of a mortgage or charge | 18 August 2004 | |
395 - Particulars of a mortgage or charge | 22 July 2004 | |
363s - Annual Return | 19 July 2004 | |
395 - Particulars of a mortgage or charge | 13 July 2004 | |
395 - Particulars of a mortgage or charge | 10 April 2004 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 22 July 2003 | |
AA - Annual Accounts | 09 May 2003 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 13 December 2001 | |
363s - Annual Return | 27 July 2001 | |
AA - Annual Accounts | 01 February 2001 | |
363s - Annual Return | 21 July 2000 | |
AA - Annual Accounts | 02 June 2000 | |
363s - Annual Return | 04 August 1999 | |
395 - Particulars of a mortgage or charge | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 21 July 1998 | |
288a - Notice of appointment of directors or secretaries | 21 July 1998 | |
288b - Notice of resignation of directors or secretaries | 21 July 1998 | |
288b - Notice of resignation of directors or secretaries | 21 July 1998 | |
287 - Change in situation or address of Registered Office | 21 July 1998 | |
NEWINC - New incorporation documents | 10 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 August 2014 | Outstanding |
N/A |
A registered charge | 07 January 2014 | Outstanding |
N/A |
A registered charge | 07 January 2014 | Outstanding |
N/A |
A registered charge | 07 January 2014 | Outstanding |
N/A |
A registered charge | 07 January 2014 | Outstanding |
N/A |
Legal mortgage | 13 August 2004 | Fully Satisfied |
N/A |
Debenture | 19 July 2004 | Outstanding |
N/A |
Legal mortgage | 08 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 02 April 2004 | Fully Satisfied |
N/A |
Debenture | 02 September 1998 | Fully Satisfied |
N/A |