About

Registered Number: 08048074
Date of Incorporation: 26/04/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ,

 

Founded in 2012, Lloyds Property Agents (Wigan) Ltd have registered office in Wokingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 3 directors listed as Aitchison, Paul Leonard, Palmer, Michael Edward John, Lloyd, Jason in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Jason 26 April 2012 14 February 2013 1
Secretary Name Appointed Resigned Total Appointments
AITCHISON, Paul Leonard 13 January 2020 - 1
PALMER, Michael Edward John 22 September 2017 13 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AP01 - Appointment of director 28 January 2020
AP03 - Appointment of secretary 26 January 2020
TM01 - Termination of appointment of director 26 January 2020
TM02 - Termination of appointment of secretary 26 January 2020
CS01 - N/A 07 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 11 October 2017
AP03 - Appointment of secretary 22 September 2017
TM02 - Termination of appointment of secretary 22 September 2017
AA01 - Change of accounting reference date 24 July 2017
AD01 - Change of registered office address 09 July 2017
MR04 - N/A 28 April 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 27 October 2016
CH01 - Change of particulars for director 08 June 2016
AA01 - Change of accounting reference date 01 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 17 December 2015
AP03 - Appointment of secretary 15 December 2015
AA01 - Change of accounting reference date 20 November 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AD01 - Change of registered office address 01 October 2015
MR01 - N/A 24 March 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AA - Annual Accounts 12 June 2014
AA01 - Change of accounting reference date 27 March 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 23 September 2013
AP01 - Appointment of director 23 September 2013
AD01 - Change of registered office address 23 September 2013
CERTNM - Change of name certificate 28 August 2013
CONNOT - N/A 28 August 2013
AR01 - Annual Return 26 July 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
CERTNM - Change of name certificate 05 February 2013
CONNOT - N/A 05 February 2013
NEWINC - New incorporation documents 26 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.