About

Registered Number: 03389565
Date of Incorporation: 20/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Oak Green House, 250-256 High Street, Dorking, Surrey, RH4 1QT

 

Lloyd Worrall (Milton Keynes) Ltd was founded on 20 June 1997. Kearney, Peter George, Benton, Christopher Ronald, Ingle, Andrew Frank, Perks, Alan Robert, Worrall, Allen Lloyd are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEARNEY, Peter George 01 April 2008 - 1
INGLE, Andrew Frank 01 April 2000 27 January 2009 1
PERKS, Alan Robert 05 September 1997 31 August 2001 1
WORRALL, Allen Lloyd 05 September 1997 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BENTON, Christopher Ronald 31 August 2001 01 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 22 June 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 20 June 2014
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 17 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2011
CH04 - Change of particulars for corporate secretary 17 June 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 13 July 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 08 July 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 16 July 2008
225 - Change of Accounting Reference Date 15 July 2008
288a - Notice of appointment of directors or secretaries 13 May 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
RESOLUTIONS - N/A 11 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
395 - Particulars of a mortgage or charge 21 February 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 23 August 2005
363a - Annual Return 27 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 July 2005
353 - Register of members 26 July 2005
287 - Change in situation or address of Registered Office 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 27 June 2002
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 02 July 1998
395 - Particulars of a mortgage or charge 07 November 1997
225 - Change of Accounting Reference Date 24 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
287 - Change in situation or address of Registered Office 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
RESOLUTIONS - N/A 02 September 1997
123 - Notice of increase in nominal capital 02 September 1997
CERTNM - Change of name certificate 01 September 1997
NEWINC - New incorporation documents 20 June 1997

Mortgages & Charges

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

N/A

Debenture 31 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.