About

Registered Number: 01009547
Date of Incorporation: 29/04/1971 (53 years and 2 months ago)
Company Status: Active
Registered Address: Hunters Road, Spital Tongues, Newcastle Upon Tyne, Tyne & Wear, NE2 4ND

 

Lloyd Bodyshop Newcastle Ltd was founded on 29 April 1971 with its registered office in Newcastle Upon Tyne in Tyne & Wear, it's status is listed as "Active". We don't know the number of employees at the company. Waldon, Michael, Finlay, Edward Geoffrey are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALDON, Michael 01 January 2007 - 1
FINLAY, Edward Geoffrey 01 August 2001 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 12 August 2019
PSC07 - N/A 12 July 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 19 June 2015
MR04 - N/A 19 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 12 May 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 29 May 2012
CERTNM - Change of name certificate 05 July 2011
CONNOT - N/A 05 July 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 13 May 2010
AUD - Auditor's letter of resignation 14 January 2010
AA03 - Notice of resolution removing auditors 20 December 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 06 September 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 12 July 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
363s - Annual Return 24 April 1999
395 - Particulars of a mortgage or charge 05 January 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 04 June 1998
363s - Annual Return 11 July 1997
AA - Annual Accounts 20 May 1997
AA - Annual Accounts 07 June 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 14 June 1995
363s - Annual Return 16 June 1994
AA - Annual Accounts 15 June 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 23 June 1992
363s - Annual Return 27 April 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 15 May 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
RESOLUTIONS - N/A 19 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1990
288 - N/A 19 April 1990
123 - Notice of increase in nominal capital 19 April 1990
287 - Change in situation or address of Registered Office 08 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 25 October 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
MISC - Miscellaneous document 29 April 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.