About

Registered Number: 06565673
Date of Incorporation: 15/04/2008 (16 years ago)
Company Status: Active
Registered Address: Miller And Lloyd, South Street, Worcester, WR1 2AL

 

Established in 2008, Miller & Lloyd Ltd have registered office in Worcester. We don't know the number of employees at the company. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIS, Robert Samuel 15 April 2008 - 1
CREDITREFORM (DIRECTORS) LIMITED 15 April 2008 15 April 2008 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 15 April 2008 15 April 2008 1
GORTON, Patricia Jane 15 April 2008 01 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 09 September 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 30 September 2013
MR01 - N/A 04 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
AA - Annual Accounts 12 December 2009
287 - Change in situation or address of Registered Office 04 June 2009
363a - Annual Return 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 2009
225 - Change of Accounting Reference Date 06 February 2009
288a - Notice of appointment of directors or secretaries 16 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
NEWINC - New incorporation documents 15 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.