About

Registered Number: 04789726
Date of Incorporation: 06/06/2003 (21 years ago)
Company Status: Active
Registered Address: 2nd Floor, 32 Blue Street, Carmarthen, Carmarthenshire, SA31 3LE

 

Stuart Lloyd Associates Ltd was registered on 06 June 2003 and are based in Carmarthen in Carmarthenshire, it has a status of "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Rees, Andrew Steven, Lloyd, Sian Angharad, Lloyd, Ian Stuart for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Andrew Steven 21 January 2013 - 1
LLOYD, Ian Stuart 06 June 2003 20 May 2013 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Sian Angharad 06 June 2003 13 May 2013 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 11 June 2014
SH01 - Return of Allotment of shares 02 June 2014
SH01 - Return of Allotment of shares 18 December 2013
SH01 - Return of Allotment of shares 18 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 24 June 2013
RESOLUTIONS - N/A 07 June 2013
SH06 - Notice of cancellation of shares 07 June 2013
SH03 - Return of purchase of own shares 07 June 2013
TM01 - Termination of appointment of director 21 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
AP01 - Appointment of director 30 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 04 August 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 19 June 2006
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 02 November 2005
363s - Annual Return 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.