LLOYD LOOM FURNITURE LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-07-12 View Report
Insolvency. Liquidation compulsory return final meeting. 2019-04-12 View Report
Insolvency. Liquidation compulsory winding up progress report. 2019-02-21 View Report
Insolvency. Description: INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 08/05/2017. 2019-02-19 View Report
Mortgage. Charge number: 1. 2018-12-31 View Report
Address. Old address: 1 Kings Avenue Winchmore Hill London N21 3NA. New address: 1 Kings Avenue Winchmore Hill London N21 3NA. Change date: 2016-06-21. 2016-06-21 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2016-06-17 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2016-06-17 View Report
Address. Change date: 2016-06-15. New address: 1 Kings Avenue Winchmore Hill London N21 3NA. Old address: 71 to 75 Shelton Street 71 to 75 Shelton Street Covent Garden London WC2H 9JQ. 2016-06-15 View Report
Insolvency. Liquidation voluntary arrangement completion. 2016-06-14 View Report
Insolvency. Liquidation compulsory winding up order. 2016-06-03 View Report
Officers. Termination date: 2015-12-01. Officer name: Yun Chen. 2016-02-03 View Report
Annual return. With made up date full list shareholders. 2016-01-19 View Report
Address. Old address: Wardentree Lane, Pinchbeck Spalding Lincolnshire PE11 3UG. Change date: 2016-01-19. New address: 71 to 75 Shelton Street 71 to 75 Shelton Street Covent Garden London WC2H 9JQ. 2016-01-19 View Report
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. 2015-10-14 View Report
Gazette. Gazette filings brought up to date. 2015-09-15 View Report
Accounts. Accounts type total exemption small. 2015-09-14 View Report
Dissolution. Dissolved compulsory strike off suspended. 2015-07-17 View Report
Gazette. Gazette notice compulsory. 2015-07-14 View Report
Accounts. Change account reference date company current extended. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Gazette. Gazette filings brought up to date. 2014-11-12 View Report
Gazette. Gazette notice compulsary. 2014-10-07 View Report
Accounts. Accounts type total exemption small. 2014-06-05 View Report
Officers. Officer name: Janet Mountain. 2013-10-11 View Report
Officers. Officer name: Janet Mountain. 2013-10-11 View Report
Officers. Officer name: Martin Garth. 2013-09-06 View Report
Officers. Officer name: Ms Yun Chen. 2013-09-06 View Report
Officers. Officer name: Mr Anthony Draxler. 2013-08-14 View Report
Officers. Officer name: Elazabeth Davenport. 2013-08-08 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Accounts. Accounts type total exemption small. 2013-04-02 View Report
Annual return. With made up date full list shareholders. 2012-06-26 View Report
Accounts. Accounts type total exemption small. 2012-03-12 View Report
Officers. Officer name: Stephen Duncan. 2012-03-09 View Report
Officers. Officer name: Henry Harris. 2012-01-09 View Report
Officers. Officer name: Tony Browne. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2011-06-24 View Report
Officers. Officer name: Mr Stephen Anthony Duncan. 2011-02-14 View Report
Accounts. Accounts type total exemption small. 2010-12-14 View Report
Annual return. With made up date full list shareholders. 2010-07-07 View Report
Officers. Officer name: Elazabeth Julie Davenport. Change date: 2010-06-01. 2010-07-06 View Report
Officers. Officer name: Martin Stuart Garth. Change date: 2010-06-01. 2010-07-06 View Report
Officers. Change date: 2010-06-01. Officer name: Henry Harris. 2010-07-06 View Report
Officers. Change date: 2010-06-01. Officer name: Tony Alan Browne. 2010-07-06 View Report
Accounts. Accounts type total exemption small. 2009-12-10 View Report
Annual return. Legacy. 2009-07-15 View Report
Accounts. Accounts type small. 2009-02-23 View Report
Officers. Description: Appointment terminated director michael walker. 2008-12-02 View Report
Officers. Description: Appointment terminated director stephanie duncombe. 2008-12-02 View Report