About

Registered Number: SC263949
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: 142 Norfolk Street, Glasgow, G5 9EQ,

 

Lloyds Business & Commercial Services Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBAS, Farukh 25 March 2013 13 June 2013 1
Secretary Name Appointed Resigned Total Appointments
CHAUDHRY, Samina Amjad 01 March 2008 25 February 2010 1
MCELENEY, James 26 January 2005 30 April 2008 1
ACCOUNTAX SECRETARIAL LTD 25 February 2004 01 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2016 View (1 Pages)
DISS16(SOAS) - N/A 07 August 2015 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2015 View (1 Pages)
AD01 - Change of registered office address 31 March 2015 View (1 Pages)
AD01 - Change of registered office address 26 November 2014 View (1 Pages)
TM01 - Termination of appointment of director 26 November 2014 View (1 Pages)
GAZ1 - First notification of strike-off action in London Gazette 24 October 2014 View (1 Pages)
DISS16(SOAS) - N/A 05 April 2014 View (1 Pages)
GAZ1 - First notification of strike-off action in London Gazette 10 January 2014 View (1 Pages)
TM01 - Termination of appointment of director 19 August 2013 View (1 Pages)
DISS40 - Notice of striking-off action discontinued 15 June 2013 View (1 Pages)
AR01 - Annual Return 12 June 2013 View (3 Pages)
AP01 - Appointment of director 12 June 2013 View (2 Pages)
GAZ1 - First notification of strike-off action in London Gazette 17 May 2013 View (1 Pages)
AD01 - Change of registered office address 09 March 2013 View (1 Pages)
AA01 - Change of accounting reference date 11 June 2012 View (1 Pages)
AR01 - Annual Return 11 June 2012 View (3 Pages)
AA - Annual Accounts 05 December 2011 View (4 Pages)
AR01 - Annual Return 11 May 2011 View (3 Pages)
DISS40 - Notice of striking-off action discontinued 08 March 2011 View (1 Pages)
AA - Annual Accounts 07 March 2011 View (4 Pages)
GAZ1 - First notification of strike-off action in London Gazette 04 March 2011 View (1 Pages)
AR01 - Annual Return 21 April 2010 View (4 Pages)
CH01 - Change of particulars for director 21 April 2010 View (2 Pages)
TM02 - Termination of appointment of secretary 21 April 2010 View (1 Pages)
AA - Annual Accounts 23 December 2009 View (3 Pages)
363a - Annual Return 04 August 2009 View (3 Pages)
AA - Annual Accounts 16 April 2009 View (3 Pages)
AA - Annual Accounts 04 August 2008 View (3 Pages)
DISS40 - Notice of striking-off action discontinued 05 June 2008 View (1 Pages)
363a - Annual Return 04 June 2008 View (3 Pages)
288b - Notice of resignation of directors or secretaries 22 May 2008 View (1 Pages)
GAZ1 - First notification of strike-off action in London Gazette 01 May 2008 View (1 Pages)
363s - Annual Return 13 March 2008 View (6 Pages)
288a - Notice of appointment of directors or secretaries 13 March 2008 View (2 Pages)
287 - Change in situation or address of Registered Office 12 December 2007 View (1 Pages)
AA - Annual Accounts 08 January 2007 View (1 Pages)
363s - Annual Return 21 September 2006 View (6 Pages)
AA - Annual Accounts 26 January 2006 View (1 Pages)
363s - Annual Return 08 June 2005 View (6 Pages)
288a - Notice of appointment of directors or secretaries 30 January 2005 View (2 Pages)
288b - Notice of resignation of directors or secretaries 12 November 2004 View (1 Pages)
288a - Notice of appointment of directors or secretaries 16 June 2004 View (2 Pages)
288b - Notice of resignation of directors or secretaries 16 June 2004 View (1 Pages)
NEWINC - New incorporation documents 25 February 2004 View (17 Pages)

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.