About

Registered Number: 05092981
Date of Incorporation: 02/04/2004 (20 years ago)
Company Status: Active
Registered Address: Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, MK18 1TF

 

Established in 2004, Lloyd Woodworking Ltd have registered office in Buckingham in Buckinghamshire. The company has 3 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Gareth 02 April 2004 - 1
LLOYD, Sarah Danielle 01 November 2019 - 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Sarah Danielle 02 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 28 November 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 28 March 2016
CH01 - Change of particulars for director 28 March 2016
CH03 - Change of particulars for secretary 28 March 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 12 April 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
287 - Change in situation or address of Registered Office 22 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.