About

Registered Number: 03890053
Date of Incorporation: 07/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: J LEE MANAGEMENT, 65 Regents Park Road, Southampton, SO15 8PF

 

Having been setup in 1999, Lloyd Vine Property Ltd has its registered office in Southampton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Vine, Susan Diane, Spears, Andrew Michael, Vine, Adrien Paul Lloyd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEARS, Andrew Michael 08 November 2018 - 1
VINE, Adrien Paul Lloyd 08 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
VINE, Susan Diane 08 December 1999 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 December 2018
SH01 - Return of Allotment of shares 28 November 2018
AP01 - Appointment of director 09 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 September 2016
CERTNM - Change of name certificate 31 March 2016
AR01 - Annual Return 21 December 2015
CH03 - Change of particulars for secretary 21 December 2015
AD01 - Change of registered office address 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 04 January 2001
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2000
287 - Change in situation or address of Registered Office 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.