Based in Wrexham, Lloyd Morris Electrical Ltd was registered on 01 October 1974. We don't currently know the number of employees at this business. The companies directors are Moss, Karen Jane, Morley, Graeme.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORLEY, Graeme | 01 July 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSS, Karen Jane | 30 March 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 29 July 2020 | |
AP01 - Appointment of director | 29 July 2020 | |
PSC07 - N/A | 29 July 2020 | |
PSC02 - N/A | 29 July 2020 | |
CS01 - N/A | 04 February 2020 | |
MR01 - N/A | 28 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 08 October 2016 | |
AP03 - Appointment of secretary | 30 March 2016 | |
TM02 - Termination of appointment of secretary | 30 March 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 01 October 2015 | |
MR01 - N/A | 19 August 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
MR01 - N/A | 30 June 2014 | |
AD01 - Change of registered office address | 02 April 2014 | |
AR01 - Annual Return | 07 February 2014 | |
RESOLUTIONS - N/A | 13 January 2014 | |
SH01 - Return of Allotment of shares | 13 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
MR04 - N/A | 05 June 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 02 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
MG01 - Particulars of a mortgage or charge | 29 August 2012 | |
SH08 - Notice of name or other designation of class of shares | 13 July 2012 | |
RESOLUTIONS - N/A | 12 July 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AA01 - Change of accounting reference date | 29 June 2010 | |
AR01 - Annual Return | 23 February 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH03 - Change of particulars for secretary | 15 February 2010 | |
RESOLUTIONS - N/A | 14 November 2009 | |
AR01 - Annual Return | 22 October 2009 | |
AA - Annual Accounts | 13 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
AUD - Auditor's letter of resignation | 11 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 03 March 2009 | |
288b - Notice of resignation of directors or secretaries | 03 March 2009 | |
288a - Notice of appointment of directors or secretaries | 03 March 2009 | |
288a - Notice of appointment of directors or secretaries | 03 March 2009 | |
363a - Annual Return | 27 December 2008 | |
395 - Particulars of a mortgage or charge | 18 December 2008 | |
395 - Particulars of a mortgage or charge | 17 April 2008 | |
363s - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 13 February 2008 | |
AA - Annual Accounts | 30 July 2007 | |
AA - Annual Accounts | 12 May 2006 | |
363s - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 13 June 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 21 June 2004 | |
363s - Annual Return | 13 March 2004 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 17 December 2002 | |
AA - Annual Accounts | 14 May 2002 | |
363s - Annual Return | 17 April 2001 | |
AA - Annual Accounts | 12 April 2001 | |
AA - Annual Accounts | 19 April 2000 | |
363s - Annual Return | 28 March 2000 | |
363s - Annual Return | 06 May 1999 | |
AA - Annual Accounts | 24 March 1999 | |
AA - Annual Accounts | 15 July 1998 | |
363s - Annual Return | 20 March 1998 | |
AA - Annual Accounts | 20 June 1997 | |
363s - Annual Return | 12 March 1997 | |
AA - Annual Accounts | 05 July 1996 | |
363s - Annual Return | 27 March 1996 | |
AA - Annual Accounts | 10 May 1995 | |
363s - Annual Return | 29 March 1995 | |
AA - Annual Accounts | 17 April 1994 | |
363s - Annual Return | 12 March 1994 | |
363s - Annual Return | 28 April 1993 | |
AA - Annual Accounts | 28 April 1993 | |
363a - Annual Return | 27 August 1992 | |
AA - Annual Accounts | 14 August 1992 | |
AA - Annual Accounts | 05 June 1991 | |
363a - Annual Return | 05 June 1991 | |
AA - Annual Accounts | 25 May 1991 | |
AA - Annual Accounts | 18 May 1990 | |
363 - Annual Return | 18 May 1990 | |
AA - Annual Accounts | 17 May 1990 | |
AA - Annual Accounts | 03 April 1989 | |
363 - Annual Return | 03 April 1989 | |
363 - Annual Return | 11 March 1988 | |
AA - Annual Accounts | 18 February 1988 | |
AA - Annual Accounts | 23 February 1987 | |
363 - Annual Return | 23 February 1987 | |
363 - Annual Return | 06 September 1986 | |
AA - Annual Accounts | 12 July 1986 | |
NEWINC - New incorporation documents | 01 October 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2019 | Outstanding |
N/A |
A registered charge | 07 August 2015 | Outstanding |
N/A |
A registered charge | 27 June 2014 | Outstanding |
N/A |
Deed of charge over credit balances | 21 August 2012 | Outstanding |
N/A |
Debenture | 16 December 2008 | Fully Satisfied |
N/A |
Debenture | 30 March 2008 | Fully Satisfied |
N/A |
Legal charge | 21 January 1976 | Fully Satisfied |
N/A |