Based in Banbury, Lloyd Warwick Ltd was founded on 04 January 1993, it's status in the Companies House registry is set to "Active". Dean, Margaret Ann, Chapman, Kirsty Eileen Louise, Chapman, Victoria Helen, Chapman, Victoria Helen, Chapman, Christine are the current directors of Lloyd Warwick Ltd. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Kirsty Eileen Louise | 01 December 1999 | - | 1 |
CHAPMAN, Victoria Helen | 01 December 1999 | - | 1 |
CHAPMAN, Christine | 01 May 1993 | 07 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEAN, Margaret Ann | 16 March 2015 | - | 1 |
CHAPMAN, Victoria Helen | 08 January 2013 | 16 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 19 July 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 03 October 2015 | |
TM02 - Termination of appointment of secretary | 17 March 2015 | |
AP03 - Appointment of secretary | 17 March 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 18 February 2014 | |
MR01 - N/A | 26 November 2013 | |
AA - Annual Accounts | 20 September 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
AP03 - Appointment of secretary | 10 January 2013 | |
TM01 - Termination of appointment of director | 10 January 2013 | |
TM02 - Termination of appointment of secretary | 10 January 2013 | |
TM01 - Termination of appointment of director | 10 January 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 06 January 2012 | |
CH01 - Change of particulars for director | 05 December 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 28 November 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 15 November 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 15 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 05 January 2011 | |
CH01 - Change of particulars for director | 05 January 2011 | |
CH01 - Change of particulars for director | 05 January 2011 | |
CH01 - Change of particulars for director | 05 January 2011 | |
CH01 - Change of particulars for director | 05 January 2011 | |
CH03 - Change of particulars for secretary | 05 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 24 September 2009 | |
AUD - Auditor's letter of resignation | 24 February 2009 | |
363a - Annual Return | 29 January 2009 | |
287 - Change in situation or address of Registered Office | 29 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 January 2009 | |
353 - Register of members | 29 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
287 - Change in situation or address of Registered Office | 02 October 2008 | |
363a - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 02 December 2007 | |
AA - Annual Accounts | 03 April 2007 | |
363s - Annual Return | 22 February 2007 | |
363s - Annual Return | 07 September 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
AA - Annual Accounts | 21 July 2006 | |
395 - Particulars of a mortgage or charge | 29 November 2005 | |
395 - Particulars of a mortgage or charge | 29 November 2005 | |
AA - Annual Accounts | 18 May 2005 | |
363s - Annual Return | 30 March 2005 | |
287 - Change in situation or address of Registered Office | 30 March 2005 | |
363s - Annual Return | 06 March 2004 | |
AA - Annual Accounts | 22 October 2003 | |
AA - Annual Accounts | 22 October 2003 | |
395 - Particulars of a mortgage or charge | 28 August 2003 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 24 January 2002 | |
363s - Annual Return | 25 January 2001 | |
AA - Annual Accounts | 09 November 2000 | |
AA - Annual Accounts | 09 November 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
363s - Annual Return | 18 January 2000 | |
AA - Annual Accounts | 03 February 1999 | |
363s - Annual Return | 03 February 1999 | |
395 - Particulars of a mortgage or charge | 18 December 1998 | |
225 - Change of Accounting Reference Date | 26 August 1998 | |
AA - Annual Accounts | 31 July 1998 | |
363s - Annual Return | 20 January 1998 | |
AA - Annual Accounts | 08 September 1997 | |
363s - Annual Return | 27 January 1997 | |
AA - Annual Accounts | 01 October 1996 | |
DISS40 - Notice of striking-off action discontinued | 24 September 1996 | |
363s - Annual Return | 19 September 1996 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 1996 | |
363s - Annual Return | 03 February 1995 | |
AA - Annual Accounts | 03 February 1995 | |
395 - Particulars of a mortgage or charge | 17 June 1994 | |
287 - Change in situation or address of Registered Office | 31 May 1994 | |
363b - Annual Return | 27 January 1994 | |
363(287) - N/A | 27 January 1994 | |
288 - N/A | 24 May 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 May 1993 | |
288 - N/A | 31 January 1993 | |
NEWINC - New incorporation documents | 04 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 November 2013 | Outstanding |
N/A |
Legal mortgage | 31 July 2006 | Fully Satisfied |
N/A |
Legal mortgage | 15 November 2005 | Fully Satisfied |
N/A |
Debenture | 15 November 2005 | Fully Satisfied |
N/A |
Legal mortgage | 08 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 15 December 1998 | Fully Satisfied |
N/A |
Legal mortgage | 13 June 1994 | Fully Satisfied |
N/A |