About

Registered Number: 01185881
Date of Incorporation: 01/10/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: Pandy Business Park, Pandy, Wrexham, LL11 2UD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.