About

Registered Number: 02622393
Date of Incorporation: 20/06/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 12 Axis Court, Riverside Business Park, Swansea, SA7 0AJ,

 

Lloyd, Evans & Co Ltd was setup in 1991. We do not know the number of employees at Lloyd, Evans & Co Ltd. The companies directors are listed as Davies, Andrew, Evans, David Rees at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Andrew 02 January 2018 - 1
EVANS, David Rees 19 August 1991 02 January 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 25 July 2019
AA - Annual Accounts 28 May 2019
AA01 - Change of accounting reference date 21 May 2019
CS01 - N/A 13 June 2018
PSC01 - N/A 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
PSC07 - N/A 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
PSC07 - N/A 03 January 2018
AP01 - Appointment of director 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
AP01 - Appointment of director 03 January 2018
AD01 - Change of registered office address 03 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 26 April 2017
RP04AR01 - N/A 25 April 2017
RP04AR01 - N/A 25 April 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 17 April 2015
RESOLUTIONS - N/A 05 September 2014
SH08 - Notice of name or other designation of class of shares 05 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2014
RESOLUTIONS - N/A 29 August 2014
CC04 - Statement of companies objects 29 August 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 12 July 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 15 June 1993
AA - Annual Accounts 16 December 1992
363s - Annual Return 21 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1991
MEM/ARTS - N/A 18 November 1991
RESOLUTIONS - N/A 15 November 1991
395 - Particulars of a mortgage or charge 14 November 1991
MEM/ARTS - N/A 13 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
287 - Change in situation or address of Registered Office 10 September 1991
CERTNM - Change of name certificate 06 September 1991
RESOLUTIONS - N/A 19 July 1991
NEWINC - New incorporation documents 20 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.