LLOYD WORRALL GROUP LIMITED - DORKING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-12 View Report
Officers. Officer name: Peter George Kearney. Termination date: 2023-12-31. 2024-01-02 View Report
Accounts. Accounts type dormant. 2023-09-07 View Report
Officers. Termination date: 2023-06-30. Officer name: Jonathon Paul Sowton. 2023-07-10 View Report
Officers. Appointment date: 2023-06-27. Officer name: Mr Martin John Sockett. 2023-07-10 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Accounts. Accounts type dormant. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-02-19 View Report
Accounts. Accounts type dormant. 2021-06-07 View Report
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2021-02-18 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-02-17 View Report
Accounts. Accounts type dormant. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type dormant. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-02-06 View Report
Accounts. Accounts type dormant. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type dormant. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type dormant. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Officers. Officer name: Peter George Kearney. Change date: 2014-10-13. 2014-10-13 View Report
Officers. Change date: 2014-10-10. Officer name: Mr Jonathon Paul Sowton. 2014-10-10 View Report
Address. New address: Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT. Change date: 2014-10-09. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. 2014-10-09 View Report
Accounts. Accounts type dormant. 2014-09-05 View Report
Annual return. With made up date full list shareholders. 2014-03-05 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Accounts. Accounts type dormant. 2013-08-02 View Report
Annual return. With made up date full list shareholders. 2013-02-06 View Report
Accounts. Accounts type dormant. 2012-08-20 View Report
Annual return. With made up date full list shareholders. 2012-03-05 View Report
Officers. Officer name: Leo Martin. 2012-01-04 View Report
Accounts. Accounts type dormant. 2011-09-01 View Report
Annual return. With made up date full list shareholders. 2011-03-03 View Report
Address. Move registers to sail company. 2011-03-03 View Report
Address. Change sail address company. 2011-03-02 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2009-10-01. 2011-03-02 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2010-09-09. 2010-10-11 View Report
Accounts. Accounts type dormant. 2010-09-21 View Report
Officers. Change date: 2010-08-10. Officer name: Jonathon Paul Sowton. 2010-08-19 View Report
Officers. Officer name: Peter George Kearney. Change date: 2010-08-10. 2010-08-19 View Report
Address. Change date: 2010-07-14. Old address: Aquis Court 31 Fishpool Street St Albans AL3 4RF. 2010-07-14 View Report
Annual return. With made up date full list shareholders. 2010-03-11 View Report
Officers. Officer name: Leo Martin. Change date: 2010-01-11. 2010-01-19 View Report
Officers. Change date: 2010-01-11. Officer name: Mr Jonathon Sowton. 2010-01-19 View Report
Officers. Officer name: Peter George Kearney. Change date: 2010-01-11. 2010-01-19 View Report
Officers. Change date: 2009-12-11. Officer name: Mr Colm O'nuallain. 2010-01-16 View Report
Accounts. Accounts type full. 2009-12-11 View Report