About

Registered Number: 02173622
Date of Incorporation: 05/10/1987 (37 years and 6 months ago)
Company Status: Active
Registered Address: Regent House, Clinton Avenue, Nottingham, NG5 1AZ,

 

Having been setup in 1987, Lloyd Fraser Holdings Company Ltd have registered office in Nottingham. We don't currently know the number of employees at this organisation. The companies directors are listed as Allan, Francis James, Faye, Michael, Lemmon, Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Francis James 15 May 2008 - 1
LEMMON, Trevor 10 May 1993 01 March 2003 1
Secretary Name Appointed Resigned Total Appointments
FAYE, Michael 18 January 2010 03 May 2017 1

Filing History

Document Type Date
CS01 - N/A 05 July 2020
RESOLUTIONS - N/A 05 December 2019
MA - Memorandum and Articles 05 December 2019
AA - Annual Accounts 03 December 2019
CS01 - N/A 04 July 2019
RESOLUTIONS - N/A 08 June 2019
AA - Annual Accounts 04 December 2018
AD01 - Change of registered office address 31 August 2018
CS01 - N/A 05 July 2018
PSC08 - N/A 31 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
PSC07 - N/A 17 April 2018
AA - Annual Accounts 05 December 2017
PSC02 - N/A 02 August 2017
CS01 - N/A 13 July 2017
TM01 - Termination of appointment of director 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
AA01 - Change of accounting reference date 30 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 03 June 2016
TM01 - Termination of appointment of director 24 February 2016
RESOLUTIONS - N/A 21 December 2015
RESOLUTIONS - N/A 21 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 05 June 2013
AUD - Auditor's letter of resignation 10 May 2013
MISC - Miscellaneous document 25 April 2013
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 07 June 2012
AP01 - Appointment of director 09 November 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 04 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AA - Annual Accounts 29 July 2010
AP03 - Appointment of secretary 17 February 2010
AA - Annual Accounts 27 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
RESOLUTIONS - N/A 09 September 2008
MEM/ARTS - N/A 09 September 2008
363s - Annual Return 29 July 2008
RESOLUTIONS - N/A 01 July 2008
MEM/ARTS - N/A 01 July 2008
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 November 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 25 January 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 22 March 2006
AA - Annual Accounts 25 November 2005
MISC - Miscellaneous document 16 November 2005
OC - Order of Court 04 November 2005
363a - Annual Return 07 September 2005
363a - Annual Return 04 August 2004
AA - Annual Accounts 06 July 2004
288b - Notice of resignation of directors or secretaries 05 October 2003
363a - Annual Return 15 July 2003
AA - Annual Accounts 04 July 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
225 - Change of Accounting Reference Date 19 December 2002
288c - Notice of change of directors or secretaries or in their particulars 19 December 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2002
287 - Change in situation or address of Registered Office 29 November 2002
288c - Notice of change of directors or secretaries or in their particulars 29 October 2002
AUD - Auditor's letter of resignation 24 July 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 24 July 2001
288c - Notice of change of directors or secretaries or in their particulars 23 July 2001
RESOLUTIONS - N/A 25 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 01 August 2000
288c - Notice of change of directors or secretaries or in their particulars 01 August 2000
AA - Annual Accounts 14 June 2000
288c - Notice of change of directors or secretaries or in their particulars 26 May 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 22 June 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
RESOLUTIONS - N/A 24 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 1997
AA - Annual Accounts 15 August 1997
363s - Annual Return 18 July 1997
RESOLUTIONS - N/A 14 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 06 October 1996
RESOLUTIONS - N/A 20 September 1996
RESOLUTIONS - N/A 20 September 1996
MEM/ARTS - N/A 20 September 1996
88(2)P - N/A 20 September 1996
123 - Notice of increase in nominal capital 20 September 1996
363s - Annual Return 26 July 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 22 August 1995
288 - N/A 22 June 1995
AA - Annual Accounts 21 June 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 09 June 1994
363s - Annual Return 23 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1993
288 - N/A 14 June 1993
395 - Particulars of a mortgage or charge 04 June 1993
AA - Annual Accounts 20 May 1993
288 - N/A 14 May 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 23 November 1992
288 - N/A 15 September 1992
287 - Change in situation or address of Registered Office 26 April 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 September 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 24 September 1991
363b - Annual Return 23 September 1991
88(2)P - N/A 10 September 1991
RESOLUTIONS - N/A 02 September 1991
MEM/ARTS - N/A 02 September 1991
288 - N/A 02 September 1991
AA - Annual Accounts 11 April 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
363 - Annual Return 28 February 1990
287 - Change in situation or address of Registered Office 28 February 1990
AA - Annual Accounts 22 August 1989
PUC 2 - N/A 06 July 1988
SA - Shares agreement 20 April 1988
RESOLUTIONS - N/A 02 March 1988
RESOLUTIONS - N/A 02 March 1988
RESOLUTIONS - N/A 02 March 1988
RESOLUTIONS - N/A 02 March 1988
PUC 3 - N/A 02 March 1988
123 - Notice of increase in nominal capital 02 March 1988
PUC 5 - N/A 14 January 1988
CERTNM - Change of name certificate 11 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1987
287 - Change in situation or address of Registered Office 23 November 1987
288 - N/A 23 November 1987
288 - N/A 23 November 1987
RESOLUTIONS - N/A 20 November 1987
NEWINC - New incorporation documents 05 October 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge 02 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.