CS01 |
Confirmation statement with no updates Friday 23rd February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on Wednesday 7th February 2024. Company's previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom.
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th January 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th January 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th January 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 100247740010, created on Thursday 24th June 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 100247740011, created on Thursday 24th June 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd February 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100247740009, created on Thursday 8th October 2020
filed on: 22nd, October 2020
| mortgage
|
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
SH01 |
1009793592.00 GBP is the capital in company's statement on Friday 9th October 2020
filed on: 9th, October 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 29th January 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100247740004, created on Monday 16th September 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(112 pages)
|
MR01 |
Registration of charge 100247740002, created on Monday 16th September 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(112 pages)
|
MR01 |
Registration of charge 100247740005, created on Monday 16th September 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(112 pages)
|
MR01 |
Registration of charge 100247740007, created on Monday 16th September 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(112 pages)
|
MR01 |
Registration of charge 100247740008, created on Monday 16th September 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(112 pages)
|
MR01 |
Registration of charge 100247740006, created on Monday 16th September 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(112 pages)
|
MR01 |
Registration of charge 100247740001, created on Monday 16th September 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(112 pages)
|
MR01 |
Registration of charge 100247740003, created on Monday 16th September 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(112 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th July 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th July 2019.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th July 2019.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(30 pages)
|
SH01 |
406443960.00 GBP is the capital in company's statement on Wednesday 20th March 2019
filed on: 28th, March 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
406443959.00 GBP is the capital in company's statement on Wednesday 13th December 2017
filed on: 15th, December 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(28 pages)
|
SH01 |
174622095.00 GBP is the capital in company's statement on Friday 21st July 2017
filed on: 2nd, August 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
84968095.00 GBP is the capital in company's statement on Tuesday 23rd May 2017
filed on: 13th, June 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(10 pages)
|
SH01 |
84016001.00 GBP is the capital in company's statement on Tuesday 20th December 2016
filed on: 19th, January 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th July 2016
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th July 2016.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lloyd werft holdings LIMITEDcertificate issued on 25/07/16
filed on: 25th, July 2016
| change of name
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 11th April 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 28th February 2017.
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 24th February 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th February 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2016
| incorporation
|
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 24th February 2016
capital
|
|