About

Registered Number: 05630825
Date of Incorporation: 21/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP,

 

Lloyd Williamson Ltd was registered on 21 November 2005 and are based in Stevenage.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Lloyd 27 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
VICTORIO, Melisa 01 May 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 16 November 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 24 November 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 16 November 2016
AD01 - Change of registered office address 01 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363s - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
225 - Change of Accounting Reference Date 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
CERTNM - Change of name certificate 08 February 2006
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.