Having been setup in 2004, Lloyds Greengrocers Ltd have registered office in Cheltenham, Gloucestershire. There are 3 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Robert Justin | 19 August 2004 | - | 1 |
LLOYD, Michael Robert Jodie | 06 April 2007 | 19 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Ruth Marie | 19 August 2004 | 19 December 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 September 2020 | |
LIQ13 - N/A | 29 June 2020 | |
LIQ03 - N/A | 19 August 2019 | |
LIQ03 - N/A | 21 August 2018 | |
AD01 - Change of registered office address | 22 January 2018 | |
AA - Annual Accounts | 02 November 2017 | |
AA01 - Change of accounting reference date | 01 November 2017 | |
AD01 - Change of registered office address | 04 July 2017 | |
RESOLUTIONS - N/A | 28 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 June 2017 | |
LIQ01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 14 February 2017 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 20 February 2015 | |
AR01 - Annual Return | 21 August 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AR01 - Annual Return | 04 September 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
CH03 - Change of particulars for secretary | 21 August 2013 | |
AA - Annual Accounts | 19 March 2013 | |
AR01 - Annual Return | 24 August 2012 | |
AAMD - Amended Accounts | 11 June 2012 | |
AA - Annual Accounts | 08 February 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 03 February 2011 | |
AR01 - Annual Return | 06 September 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 20 February 2009 | |
363a - Annual Return | 26 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2008 | |
AA - Annual Accounts | 30 July 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 08 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2007 | |
363a - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 21 April 2007 | |
288a - Notice of appointment of directors or secretaries | 10 April 2007 | |
363a - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 25 May 2006 | |
363a - Annual Return | 14 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2005 | |
RESOLUTIONS - N/A | 29 October 2004 | |
RESOLUTIONS - N/A | 29 October 2004 | |
225 - Change of Accounting Reference Date | 27 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 2004 | |
288b - Notice of resignation of directors or secretaries | 19 August 2004 | |
NEWINC - New incorporation documents | 19 August 2004 |