Lloyds Metal Processors Limited

DataGardener
dissolved

Lloyds Metal Processors Limited

08366686Private Limited With Share Capital

C/O Kay Johnson Gee Corporate Re, 1 City Road East, Manchester, M154PN
Incorporated

18/01/2013

Company Age

13 years

Directors

2

Employees

SIC Code

68320

Risk

not scored

Company Overview

Registration, classification & business activity

Lloyds Metal Processors Limited (08366686) is a private limited with share capital incorporated on 18/01/2013 (13 years old) and registered in manchester, M154PN. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Incorporated 18/01/2013
M154PN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:04-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-03-2020
Resolution
Category:Resolution
Date:05-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2014
Change Of Name Notice
Category:Change Of Name
Date:09-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:17-04-2013
Termination Director Company With Name
Category:Officers
Date:17-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2013
Incorporation Company
Category:Incorporation
Date:18-01-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2021
Filing Date25/07/2019
Latest Accounts31/01/2019

Trading Addresses

C/O Kay Johnson Gee Corporate Re, 1 City Road East, Manchester, M15 4Pn, M154PNRegistered

Related Companies

2

Contact

C/O Kay Johnson Gee Corporate Re, 1 City Road East, Manchester, M154PN