About

Registered Number: 03159314
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 47 Valley Road, Rickmansworth, WD3 4DT,

 

Lloyds Travel Ltd was registered on 15 February 1996 and are based in Rickmansworth, it has a status of "Active". There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Neena 15 February 1996 17 April 1998 1
Secretary Name Appointed Resigned Total Appointments
SEHGAL, Ujjwal 30 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 February 2019
AD01 - Change of registered office address 28 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 February 2017
MR01 - N/A 20 February 2017
AP01 - Appointment of director 15 February 2017
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 10 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 05 March 2014
AAMD - Amended Accounts 13 September 2013
AD01 - Change of registered office address 30 August 2013
AD01 - Change of registered office address 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AP03 - Appointment of secretary 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
AP01 - Appointment of director 27 February 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 01 April 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 03 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 29 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 September 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 28 February 2003
287 - Change in situation or address of Registered Office 10 June 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 27 February 2002
287 - Change in situation or address of Registered Office 10 August 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 06 March 2001
287 - Change in situation or address of Registered Office 03 July 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 18 April 2000
395 - Particulars of a mortgage or charge 11 February 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 12 February 1999
225 - Change of Accounting Reference Date 07 October 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
AA - Annual Accounts 13 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
RESOLUTIONS - N/A 30 April 1998
287 - Change in situation or address of Registered Office 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
123 - Notice of increase in nominal capital 30 April 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 26 January 1998
287 - Change in situation or address of Registered Office 22 August 1997
363s - Annual Return 13 March 1997
287 - Change in situation or address of Registered Office 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2017 Outstanding

N/A

Deed of deposit 31 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.