About

Registered Number: 04742620
Date of Incorporation: 23/04/2003 (21 years ago)
Company Status: Active
Registered Address: 688 Knutsford Road Latchford, Warrington, Cheshire, WA4 1JW,

 

Lloyds Decorators Ltd was established in 2003, it's status at Companies House is "Active". There are 2 directors listed as Chesters, Amanda Jane, Lloyd, Christopher for the organisation. We don't know the number of employees at Lloyds Decorators Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Christopher 25 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHESTERS, Amanda Jane 25 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 23 April 2019
CH03 - Change of particulars for secretary 22 March 2019
PSC04 - N/A 22 March 2019
CH01 - Change of particulars for director 22 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 03 May 2016
AD01 - Change of registered office address 12 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 26 February 2010
395 - Particulars of a mortgage or charge 08 July 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 01 April 2009
395 - Particulars of a mortgage or charge 24 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 05 June 2008
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 24 February 2005
225 - Change of Accounting Reference Date 24 February 2005
363s - Annual Return 14 May 2004
CERTNM - Change of name certificate 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
287 - Change in situation or address of Registered Office 04 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 2009 Outstanding

N/A

Debenture 22 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.