About

Registered Number: 04177126
Date of Incorporation: 12/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Oak Green House, 250-256 High Street, Dorking, Surrey, RH4 1QT

 

Based in Dorking in Surrey, Lloyd Worrall (Merseyside) Ltd was registered on 12 March 2001, it's status is listed as "Active". This organisation has 2 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOAKES, Stuart Norman 08 August 2001 23 March 2004 1
WILLIS, Thomas Marcial 10 July 2006 27 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 10 October 2014
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 07 March 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 31 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2011
CH04 - Change of particulars for corporate secretary 31 March 2011
CH04 - Change of particulars for corporate secretary 11 October 2010
AA - Annual Accounts 21 September 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AD01 - Change of registered office address 14 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 11 December 2009
225 - Change of Accounting Reference Date 02 September 2009
363a - Annual Return 22 April 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 26 August 2008
225 - Change of Accounting Reference Date 15 July 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
RESOLUTIONS - N/A 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
CERTNM - Change of name certificate 12 April 2006
363a - Annual Return 20 March 2006
CERTNM - Change of name certificate 05 January 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
287 - Change in situation or address of Registered Office 28 August 2001
RESOLUTIONS - N/A 15 August 2001
CERTNM - Change of name certificate 14 August 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
123 - Notice of increase in nominal capital 04 May 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 20 February 2008 Outstanding

N/A

Debenture 11 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.