About

Registered Number: 05209641
Date of Incorporation: 19/08/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 7 months ago)
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.