About

Registered Number: 00369093
Date of Incorporation: 02/09/1941 (82 years and 8 months ago)
Company Status: Active
Registered Address: Elan House Park Lane, Castle Vale, Birmingham, B35 6LJ

 

Lloyd Pascal & Co.Limited was registered on 02 September 1941 and are based in Birmingham, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Bates, Christopher Maxwell, Bates, Michael Keith, Bates, Shaun Nigel, Bates, Eileen Winifred, Hamilton, Harold George, Pascal, Anthony Colin for the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Christopher Maxwell N/A - 1
BATES, Michael Keith N/A - 1
BATES, Shaun Nigel 20 May 1997 - 1
BATES, Eileen Winifred 28 October 1998 30 December 2009 1
HAMILTON, Harold George N/A 28 August 2009 1
PASCAL, Anthony Colin N/A 13 May 1992 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 15 January 2018
MR04 - N/A 03 January 2018
MR04 - N/A 03 January 2018
MR04 - N/A 03 January 2018
MR04 - N/A 03 January 2018
MR04 - N/A 03 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 08 October 2014
MISC - Miscellaneous document 31 March 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 13 August 2013
AR01 - Annual Return 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 03 March 2010
TM01 - Termination of appointment of director 22 February 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 02 April 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 01 November 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 10 January 2003
395 - Particulars of a mortgage or charge 01 August 2002
395 - Particulars of a mortgage or charge 09 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 03 November 2000
395 - Particulars of a mortgage or charge 23 March 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 11 January 2000
363s - Annual Return 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 26 October 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 26 October 1996
395 - Particulars of a mortgage or charge 02 May 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 01 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1994
395 - Particulars of a mortgage or charge 29 April 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 03 February 1993
288 - N/A 03 February 1993
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 24 February 1992
363s - Annual Return 14 February 1992
363a - Annual Return 18 March 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 07 February 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 06 October 1989
363 - Annual Return 03 November 1988
AA - Annual Accounts 11 October 1988
288 - N/A 25 April 1988
AA - Annual Accounts 26 October 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 24 January 1987
288 - N/A 22 September 1986
MEM/ARTS - N/A 01 June 1982
363 - Annual Return 24 April 1982
AA - Annual Accounts 13 January 1976
AA - Annual Accounts 22 February 1975
AA - Annual Accounts 01 February 1975
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1952
SA - Shares agreement 04 June 1952
MISC - Miscellaneous document 02 September 1941

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 August 2011 Outstanding

N/A

Legal charge 04 August 2011 Fully Satisfied

N/A

Legal charge 24 July 2002 Fully Satisfied

N/A

Legal charge 05 July 2002 Fully Satisfied

N/A

Legal mortgage 17 March 2000 Fully Satisfied

N/A

Deed of charge over credit balances 22 April 1996 Fully Satisfied

N/A

Legal charge 25 April 1994 Fully Satisfied

N/A

Legal charge 20 December 1984 Fully Satisfied

N/A

Debenture 16 June 1982 Outstanding

N/A

Charge 01 June 1981 Fully Satisfied

N/A

Mortgage 02 September 1976 Fully Satisfied

N/A

Floating charge 13 February 1976 Fully Satisfied

N/A

Mortgage 12 February 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.