About

Registered Number: 02776818
Date of Incorporation: 04/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: The Old Corner House Market Place, Deddington, Banbury, Oxfordshire, OX15 0SF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.