About

Registered Number: 06702531
Date of Incorporation: 19/09/2008 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2017 (7 years and 11 months ago)
Registered Address: West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

 

Based in Skelmersdale in Lancashire, Robinson Lloyd Architecture Ltd was setup in 2008, it has a status of "Dissolved". We do not know the number of employees at Robinson Lloyd Architecture Ltd. The companies directors are Robinson, Barbara, Robinson, David Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, David Francis 19 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Barbara 01 May 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 February 2017
AD01 - Change of registered office address 30 November 2015
RESOLUTIONS - N/A 27 November 2015
4.20 - N/A 27 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 25 June 2015
MR01 - N/A 21 October 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 03 October 2013
AP03 - Appointment of secretary 23 May 2013
AA - Annual Accounts 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 20 September 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 08 December 2011
AD01 - Change of registered office address 08 December 2011
AD01 - Change of registered office address 08 December 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH04 - Change of particulars for corporate secretary 16 December 2010
SH01 - Return of Allotment of shares 07 December 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 22 October 2009
287 - Change in situation or address of Registered Office 25 March 2009
NEWINC - New incorporation documents 19 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.