About

Registered Number: 05390095
Date of Incorporation: 11/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Felindre Isaf, Talsarn, Lampeter, Ceredigion, SA48 8PN

 

Lloyd's Dairy Centre Ltd was founded on 11 March 2005 with its registered office in Lampeter, Ceredigion. We do not know the number of employees at this organisation. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Vivian 11 March 2005 - 1
MCCONOCHIE, Owen 31 March 2020 - 1
LLOYD, Tommy 11 March 2005 03 September 2006 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Wendy Myfanwy 01 October 2006 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 August 2020
SH01 - Return of Allotment of shares 14 August 2020
CS01 - N/A 20 March 2020
CH03 - Change of particulars for secretary 04 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 March 2017
CH03 - Change of particulars for secretary 14 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 19 February 2008
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 01 June 2005
395 - Particulars of a mortgage or charge 20 May 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.