-
LLOYDS METAL PROCESSORS LIMITED - C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom
Company Information
- Company registration number
- 08366686
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Kay Johnson Gee Corporate Recovery Limited
- 1 City Road East
- Manchester
- M15 4PN C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN UK
Management
- Managing Directors
- JERVIS, Daniel Lloyd
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-18
- Dissolved on
- 2022-08-04
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- -
- Adam Joseph Jervis
- Adam Joseph Jervis
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- LLOYDS RECLAIMED BRICK LIMITED
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-01-31
- Annual Return
- Due Date: 2021-03-01
- Last Date: 2020-01-18
-
LLOYDS METAL PROCESSORS LIMITED Company Description
- LLOYDS METAL PROCESSORS LIMITED is a ltd registered in United Kingdom with the Company reg no 08366686. Its current trading status is "closed". It was registered 2013-01-18. It was previously called LLOYDS RECLAIMED BRICK LIMITED. It has declared SIC or NACE codes as "68320". It has 1 director The latest accounts are filed up to 2019-01-31.It can be contacted at C/o Kay Johnson Gee Corporate Recovery Limited .
Get LLOYDS METAL PROCESSORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lloyds Metal Processors Limited - C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom
Did you know? kompany provides original and official company documents for LLOYDS METAL PROCESSORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-27) - LIQ03
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-20) - CS01
-
resolution (2020-03-05) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-05) - AD01
-
liquidation-voluntary-statement-of-affairs (2020-03-05) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-03-05) - 600
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
confirmation-statement-with-updates (2019-01-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-24) - AA
-
change-to-a-person-with-significant-control (2018-06-15) - PSC04
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-09) - PSC09
-
cessation-of-a-person-with-significant-control (2018-03-09) - PSC07
-
notification-of-a-person-with-significant-control (2018-03-06) - PSC01
-
notification-of-a-person-with-significant-control (2018-01-18) - PSC01
-
confirmation-statement-with-updates (2018-01-18) - CS01
-
notification-of-a-person-with-significant-control (2018-06-14) - PSC01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-10-26) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-10-27) - AA
-
termination-director-company-with-name-termination-date (2017-10-26) - TM01
-
gazette-filings-brought-up-to-date (2017-01-21) - DISS40
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
gazette-notice-compulsory (2017-01-03) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2017-03-13) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-21) - AR01
-
termination-director-company-with-name-termination-date (2014-09-01) - TM01
-
appoint-person-director-company-with-name-date (2014-09-01) - AP01
-
termination-director-company-with-name-termination-date (2014-09-26) - TM01
-
appoint-person-director-company-with-name-date (2014-09-26) - AP01
-
certificate-change-of-name-company (2014-10-09) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2014-10-23) - AA
-
change-of-name-notice (2014-10-09) - CONNOT
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-04-17) - CERTNM
-
termination-director-company-with-name (2013-04-17) - TM01
-
appoint-person-director-company-with-name (2013-04-17) - AP01
-
incorporation-company (2013-01-18) - NEWINC