Sampson Lloyd Photography Ltd was registered on 26 March 1999 with its registered office in London, it's status is listed as "Dissolved". The current directors of this company are listed as Lloyd, Amy Constance, Lloyd, Archibald David Sampson, Lloyd, Jennifer Anne, Lloyd, Katherine Mary, Lloyd, Amy Constance at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Amy Constance | 01 April 2006 | - | 1 |
LLOYD, Archibald David Sampson | 26 March 1999 | - | 1 |
LLOYD, Jennifer Anne | 01 April 2005 | - | 1 |
LLOYD, Amy Constance | 30 March 1999 | 17 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Katherine Mary | 26 March 1999 | 01 April 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 September 2019 | |
DS01 - Striking off application by a company | 16 September 2019 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 06 December 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 08 April 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 21 January 2008 | |
AA - Annual Accounts | 12 February 2007 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
363a - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 25 November 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
363s - Annual Return | 27 June 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
288b - Notice of resignation of directors or secretaries | 10 June 2005 | |
AA - Annual Accounts | 20 January 2005 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 02 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 2002 | |
AA - Annual Accounts | 17 June 2002 | |
363s - Annual Return | 14 April 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 18 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 November 1999 | |
288a - Notice of appointment of directors or secretaries | 04 May 1999 | |
288b - Notice of resignation of directors or secretaries | 29 March 1999 | |
NEWINC - New incorporation documents | 26 March 1999 |