About

Registered Number: 01132194
Date of Incorporation: 03/09/1973 (51 years and 7 months ago)
Company Status: Active
Registered Address: Laltex House, Leigh Commerce Park, Green Fold, Way, Leigh, Lancashire, WN7 3XH

 

Having been setup in 1973, Lloytron Plc are based in Way, Leigh in Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Price, Carl, Bhavnani, Kumar. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAVNANI, Kumar N/A 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Carl 27 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 02 January 2018
PSC01 - N/A 17 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 22 August 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 21 January 2014
AP03 - Appointment of secretary 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
AA - Annual Accounts 06 September 2013
TM01 - Termination of appointment of director 04 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 24 August 2011
CH01 - Change of particulars for director 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 12 August 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 07 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
CERT7 - Re-registration of a company from private to public with a change of name 01 September 2004
MAR - Memorandum and Articles - used in re-registration 01 September 2004
BS - Balance sheet 01 September 2004
AUDR - Auditor's report 01 September 2004
AUDS - Auditor's statement 01 September 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 01 September 2004
43(3) - Application by a private company for re-registration as a public company 01 September 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 05 September 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 26 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 22 January 2001
395 - Particulars of a mortgage or charge 18 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 18 January 2000
287 - Change in situation or address of Registered Office 26 August 1999
287 - Change in situation or address of Registered Office 20 August 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 16 February 1994
287 - Change in situation or address of Registered Office 10 August 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 17 March 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 20 July 1988
363 - Annual Return 04 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1987
363 - Annual Return 29 May 1987
AA - Annual Accounts 11 May 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 02 May 1986
MEM/ARTS - N/A 13 January 1983

Mortgages & Charges

Description Date Status Charge by
General letter of hypothecation 01 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.